B. N. BHALLA SERVICES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NISHI BALA BHALLA / 19/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DINESH BHALLA / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DINESH BHALLA / 19/12/2011

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DINESH BHALLA / 17/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHI BALA BHALLA / 17/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 25 ROSENEATH AVENUE LEICESTER LE4 7GS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 98 GIPSY LANE LEICESTER LEICESTERSHIRE LE4 6RE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information