BLACKFORDBY AND BOOTHORPE ACTION GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/04/1512 April 2015 24/03/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 24/03/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 24/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 24/03/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 24/03/11 NO MEMBER LIST

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HOWLETT

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CHESTERTON / 24/03/2010

View Document

14/04/1014 April 2010 24/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HOWLETT / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NETTLETON / 24/03/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 24/03/02

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 24/03/01

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 24/03/00;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED B.B.A.G. LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 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