BKG CONSULTING LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 05/10/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH GILBERT / 05/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 05/10/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 117 MOFFATTS LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7RP UNITED KINGDOM

View Document

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

View Accounts

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 117 MOFFATS LANE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7RP

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 06/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH GILBERT / 06/10/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 06/10/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY PAMELA GILBERT / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY PAMELA GILBERT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KENNETH GILBERT / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED BRYAN KENNETH GILBERT

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: 11, AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY APPOINTED LESLEY PAMELA GILBERT

View Document

20/10/0820 October 2008 DIRECTOR RESIGNED John Wildman

View Document

20/10/0820 October 2008 SECRETARY RESIGNED SAMEDAY COMPANY SERVICES LIMITED

View Document

06/10/086 October 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