BIANCONERO ENTERPRISES LIMITED

Company Documents

DateDescription
11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GINO AMASANTI / 06/11/2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED GABRIELLA HYNES

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA AMASANTI

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNA AMASANTI

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINO AMASANTI / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA AMASANTI / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
SHERIDAN HOUSE
17 ST ANN'S ROAD HARROW
MIDDLESEX
HA1 1JU

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED
MORGAN HAMILTON FINANCIAL SERVIC
ES LIMITED
CERTIFICATE ISSUED ON 18/08/06

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED
ADVANTAGE PLUS (UK) LIMITED
CERTIFICATE ISSUED ON 23/08/01

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 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