BDUK CONSULTING LTD

Company Documents

DateDescription
01/07/141 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY DISCOMBE

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER O'MAHONY

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
7 THRUSH CLOSE
WATERMEAD
AYLESBURY
BUCKS
HP19 0UW
UNITED KINGDOM

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED DAVID JAMES ROWLEY

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/05/1330 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DISCOMBE / 25/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARRY DISCOMBE / 25/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER O'MAHONY / 26/03/2008

View Document

26/03/0826 March 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