B & B CONSULTANTS LIMITED

03212129
CONCORDE HOUSE GRENVILLE PLACE NR SHARLAND & CO OFFICES FIRST F MILL HILL LONDON NW7 3SA NW7 3SA

Documents

Documents
Date Category Description Pages
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
22 May 2011 accounts Annual Accounts 4 Buy now
11 Aug 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 officers Change of particulars for director (Bhaskar Rao Pendyala) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
08 Sep 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from the nova building herschel street slough berkshire SL1 1XS 1 Buy now
07 Apr 2009 accounts Annual Accounts 9 Buy now
20 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
19 Jun 2008 officers Director's Change of Particulars / bhaskar pendyala / 18/06/2008 / HouseName/Number was: , now: flat 6; Street was: flat 6 141 windsor road, now: 114 windsor road 1 Buy now
29 May 2008 accounts Annual Accounts 8 Buy now
22 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
10 Apr 2007 accounts Annual Accounts 9 Buy now
28 Sep 2006 officers Director's particulars changed 1 Buy now
28 Sep 2006 officers Secretary resigned 1 Buy now
25 Sep 2006 officers New secretary appointed 1 Buy now
25 Sep 2006 officers New director appointed 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 accounts Accounting reference date extended from 30/06/06 to 30/08/06 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: c/o n r sharland & company concorde house grenville place mill hill london NW7 3SA 1 Buy now
07 Jul 2006 accounts Annual Accounts 5 Buy now
04 Jul 2006 annual-return Return made up to 14/06/06; full list of members 7 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
30 Jul 2005 accounts Annual Accounts 9 Buy now
20 Jun 2005 annual-return Return made up to 14/06/05; full list of members 6 Buy now
16 Jun 2004 annual-return Return made up to 14/06/04; full list of members 6 Buy now
19 May 2004 officers New secretary appointed 4 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: tamalin house 4 meadowbrrok close colnbrook berkshire SL3 0PA 1 Buy now
19 Mar 2004 accounts Annual Accounts 9 Buy now
22 Jul 2003 annual-return Return made up to 14/06/03; full list of members 6 Buy now
10 Mar 2003 accounts Annual Accounts 9 Buy now
17 Jun 2002 annual-return Return made up to 14/06/02; full list of members 6 Buy now
19 Apr 2002 accounts Annual Accounts 9 Buy now
03 Jul 2001 annual-return Return made up to 14/06/01; full list of members 6 Buy now
20 Feb 2001 accounts Annual Accounts 9 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: 55 durham road feltham middlesex TW14 0AG 1 Buy now
20 Jun 2000 annual-return Return made up to 14/06/00; full list of members 6 Buy now
25 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2000 accounts Annual Accounts 10 Buy now
19 Aug 1999 annual-return Return made up to 14/06/99; no change of members 4 Buy now
29 Apr 1999 accounts Annual Accounts 10 Buy now
18 Jun 1998 annual-return Return made up to 14/06/98; full list of members 4 Buy now
23 Sep 1997 accounts Annual Accounts 9 Buy now
20 Jun 1997 annual-return Return made up to 14/06/97; full list of members 6 Buy now
03 Jul 1996 address Registered office changed on 03/07/96 from: 123 new bond street london W1Y 0HR 1 Buy now
03 Jul 1996 officers New director appointed 1 Buy now
03 Jul 1996 officers New secretary appointed 1 Buy now
03 Jul 1996 officers Secretary resigned 2 Buy now
03 Jul 1996 officers Director resigned 2 Buy now
14 Jun 1996 incorporation Incorporation Company 12 Buy now