BODYTECH OF BANGOR LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Satisfaction of charge 054521900003 in full

View Document

12/09/2312 September 2023 Liquidators' statement of receipts and payments to 2023-07-03

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JONES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054521900003

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM BODYTECH OF BANGOR LTD UNIT 8 LLANDYGAI INDUSTRIAL ESTATE BANGOR GWYNEDD LL30 3DF

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/06/2016

View Document

18/07/1618 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 SECRETARY'S CHANGE OF PARTICULARS / BARRY JONES / 01/06/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 01/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

19/08/1319 August 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 01/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 01/05/2010

View Document

02/08/102 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR CERI JONES

View Document

27/04/1027 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM SARON CHAPEL, PENDRE RD PENRHYNSIDE LLANDUDNO CONWY LL30 3DF

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 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