B D A SOFTWARE.CO LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/095 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/085 December 2008 APPLICATION FOR STRIKING-OFF

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 32 MILLBRAE CRESCENT LANGSIDE GLASGOW G42 9UN

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: THE ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EF

View Document

26/06/0226 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

14/06/0214 June 2002 COMPANY NAME CHANGED EES CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/06/02

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0131 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

17/04/0017 April 2000 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