BICKERSTAFF MANAGEMENT ACCOUNTANCY LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

14/05/1114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE BICKERSTAFF / 23/12/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BICKERSTAFF / 23/12/2009

View Document

23/06/0923 June 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BICKERSTAFF / 01/01/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BICKERSTAFF / 01/01/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BICKERSTAFF / 01/01/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 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