BMANN CONSULTING LIMITED

Company Documents

DateDescription
21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1628 September 2016 APPLICATION FOR STRIKING-OFF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BESTMANN CHINUJINIM EDEMA / 21/04/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR BETTY EDEMA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
3 BARNHILL DRIVE POTLETHEN
ABERDEEN
ABERDEENSHIRE
AB12 4WW
SCOTLAND

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
3 BARNHILL DRIVE POTLETHEN
ABERDEEN
ABERDEENSHIRE
AB12 4WW
SCOTLAND

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BETTY EDEMA / 25/09/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
19 SCHOOLHILL ROAD
PORTLETHEN
ABERDEEN
AB12 4RE

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 8 PARKHEAD GARDENS BUCKSBURN ABERDEEN ABERDEENSHIRE AB21 9UQ SCOTLAND

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BESTMANN CHINUJINIM EDEMA / 11/10/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BESTMANN CHINUJINIM EDEMA / 11/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BETTY EDEMA / 11/10/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED BETTY EDEMA

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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