BKG CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 05/10/2012 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH GILBERT / 05/10/2012 |
26/10/1226 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 05/10/2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 117 MOFFATTS LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7RP UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 117 MOFFATS LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7RP |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 06/10/2011 |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH GILBERT / 06/10/2011 |
07/10/117 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 06/10/2011 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY PAMELA GILBERT / 01/10/2009 |
12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 01/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KENNETH GILBERT / 01/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
24/10/0824 October 2008 | DIRECTOR APPOINTED BRYAN KENNETH GILBERT |
24/10/0824 October 2008 | REGISTERED OFFICE CHANGED ON 24/10/08 FROM: 11, AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP |
24/10/0824 October 2008 | DIRECTOR AND SECRETARY APPOINTED LESLEY PAMELA GILBERT |
20/10/0820 October 2008 | DIRECTOR RESIGNED John Wildman |
20/10/0820 October 2008 | SECRETARY RESIGNED SAMEDAY COMPANY SERVICES LIMITED |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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