BUSINESS MANAGEMENT NETWORKS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/04/211 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/03/1829 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MOHAMMAD HUSSNAIN HANIF

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR UM HANIF

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD HUSSNAIN HANIF

View Document

07/07/177 July 2017 CESSATION OF UM-E HABIBA HANIF AS A PSC

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 28 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

25/03/1625 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MISS UM-E-HABIBA HANIF

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

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

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HANIF / 26/02/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ZAHIDA PARVEEN

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ZAHIDA PARVEEN / 01/01/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED HANIF / 01/01/2008

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 22 ALBERT STREET BRIERFIELD LANCASHIRE BB9 5JF

View Document

13/06/0513 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 22 ALBERT STREET BRIERFIELD NELSON LANCASHIRE BB9 5JF

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04

View Document

26/02/0326 February 2003 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