BBY CONSULTING LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ORCHID BRAILSFORD

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JIANFEI MA

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: GISTERED OFFICE CHANGED ON 23/06/2008 FROM HALLAM BUSINESS CENTRE STUBLEY LANE DRONFIELD DERBYSHIRE S18 1LS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0725 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 OFFICE US5 UPPER SOUTH WING, ARMSTRONG HOUSE, 6 FIRST AVE,THE FINNINGLEY ESTATE, HAYFIELD LANE FINNINGLEY, DONCASTER DN9 3GA

View Document

21/04/0621 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 US5 UPPER SOUTH WING ARMSTRONG HOUSE THE FINNINGLEY EST HAYFIELD, LANE FINNINGLEY DONCASTER DN9 3GA

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 126 BROOM LANE ROTHERHAM SOUTH YORKSHIRE S60 3NP

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: G OFFICE CHANGED 04/03/99 THE BRITANNIA SUITE ST JAMES BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 Incorporation

View Document

26/02/9926 February 1999 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