BUSINESS DEVELOPMENT CONSULTANCY LIMITED

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PHILIPPE MAYOLINI / 31/01/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL OLIVIER MAYOLINI / 01/06/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 09/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PASCAL OLIVIER MAYOLINI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROSCOMMON LTD

View Document

07/02/117 February 2011 DIRECTOR APPOINTED SEAN LEE HOGAN

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMILE LE MEE

View Document

21/01/1121 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PHILIPPE MAYOLINI / 30/09/2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
63-65 MARYLEBONE LANE
LONDON
W1U 2RA

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/109 June 2010 01/11/09 NO CHANGES

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PHILIPPE MAYOLINI / 12/05/2010

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/01/0829 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
8 WELBECK WAY, LONDON, W1M 7PE

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/018 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/08/9911 August 1999 S366A DISP HOLDING AGM 28/07/99

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/11/982 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 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