BMAC FOOD PROCESSING LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Final Gazette dissolved following liquidation

View Document

14/05/2414 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/233 November 2023 Liquidators' statement of receipts and payments to 2023-09-11

View Document

11/11/2211 November 2022 Liquidators' statement of receipts and payments to 2022-09-11

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-09-11

View Document

25/09/1925 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1912 September 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00020730,00015590

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/04/1918 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

05/12/185 December 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

16/11/1816 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

14/11/1814 November 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.2

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 5 CONSTABLE CRESCENT LONDON N15 4QZ UNITED KINGDOM

View Document

20/09/1820 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00020730,00015590

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE OMODARA

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 25 LEITH MANSIONS GRANTULLY ROAD LONDON W9 1LQ

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TUNDE OMODARA / 26/10/2015

View Document

15/03/1515 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/03/1416 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/06/1311 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013

View Document

19/03/1319 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/04/1220 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2012

View Document

27/03/1227 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED TUNDE OMODARA

View Document

18/10/1118 October 2011 COURT ORDER INSOLVENCY:MISCELLANEOUS COURT ORDER 30/09/2011 REPLACEMENT SUPERVISOR

View Document

18/10/1118 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/08/111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/1121 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/03/1120 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/01/1115 January 2011 REGISTERED OFFICE CHANGED ON 15/01/2011 FROM 5 CONSTABLE CRESCENT TOTTENHAM LONDON N15 4QZ

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/08/105 August 2010 DISS REQUEST WITHDRAWN

View Document

17/06/1017 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUSAMNI MICHAEL OMODARA / 19/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/12/0927 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

18/06/0918 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: UNIT 3 424 HACKNEY ROAD LONDON E2 7AP

View Document

16/04/0416 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 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