BACKSALVE LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

21/05/1621 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM LION HOUSE 12 MOORVIEW TERRACE PLYMOUTH DEVON PL4 7EB

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/06/1417 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1417 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 SAIL ADDRESS CREATED

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/07/1119 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN RICHARD BERESFORD-JONES / 19/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM LION HOUSE 12 MOOREVIEW TERRACE PLYMOUTH PL4 7EB UNITED KINGDOM

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/05/0819 May 2008 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