BACTON INDISPENSABLE LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-03-27

View Document

29/03/2329 March 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10

View Document

27/03/2327 March 2023 Termination of appointment of Gary May as a director on 2023-03-10

View Document

27/03/2327 March 2023 Cessation of Gary May as a person with significant control on 2023-03-10

View Document

27/03/2327 March 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10

View Document

27/03/2327 March 2023 Registered office address changed from 21 Beech Gardens Rainford St. Helens WA11 8DJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR GARY MAY

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCLELLAND

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 11 MANOR CLOSE CLIFTON SHEFFORD SG17 5EJ UNITED KINGDOM

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MAY

View Document

17/12/1917 December 2019 CESSATION OF ARTHUR MCLELLAND AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED ARTHUR MCLELLAND

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM YEWLYN WORCESTER ROAD CLEOBURY MORTIMER KIDDERMINSTER DY14 8PX UNITED KINGDOM

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM FLAT 35 ELLISON HOUSE LEWISHAM ROAD LONDON SE13 7NB UNITED KINGDOM

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR CIMARRON FOWLING

View Document

06/01/166 January 2016 DIRECTOR APPOINTED STUART WILSON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR KRISHNA DAVID

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR CIMARRON GEE FOWLING

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 7 BURNSIDE CLOSE TWICKENHAM TW1 1ET

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED KRISHNA DAVID

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL MORRIS

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 5 GREENACRE GARDENS WATERLOOVILLE PO7 5HG UNITED KINGDOM

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED CAROL MORRIS

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 104 HOLTE ROAD ASTON BIRMINGHAM B6 6RP UNITED KINGDOM

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CAINES-POWELL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR FABIO DOMINGOS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED DOMINIC CAINES-POWELL

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 7 GENOA COURT ANDOVER SP10 5JB UNITED KINGDOM

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

09/10/149 October 2014 DIRECTOR APPOINTED FABIO DOMINGOS

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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