BDT CONSULTANCY LIMITED

Company Documents

DateDescription
10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
2 CARLINGFORD ROAD
LONDON
N15 3EH

View Document

10/08/1510 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/08/1510 August 2015 DECLARATION OF SOLVENCY

View Document

10/08/1510 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 PREVSHO FROM 30/04/2016 TO 31/05/2015

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID TURNER / 25/07/2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
8 WILTON SQUARE
ISLINGTON
LONDON
N1 3DL
ENGLAND

View Document

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 44 CRIFFEL AVENUE BALHAM LONDON SW2 4BN UNITED KINGDOM

View Document

25/05/1225 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 42 STUDLAND STREET HAMMERSMITH LONDON W6 0JS UNITED KINGDOM

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID TURNER / 18/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 77A HARLESDEN GARDENS HARLESDEN LONDON NW10 4HB UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID TURNER / 10/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: FLAT 20 ST CLEMENTS COURT WILSON STREET BRISTOL BS2 9HA UNITED KINGDOM

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY RESIGNED MARGARET TURNER

View Document

17/06/0817 June 2008 DIRECTOR'S PARTICULARS BENJAMIN TURNER

View Document

10/04/0810 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company