BUSINESS DEVELOPMENT ASSOCIATES LTD.

04560971
40 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AA

Documents

Documents
Date Category Description Pages
09 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
25 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
27 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
01 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Nov 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Nov 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Nov 2015 resolution Resolution 1 Buy now
19 Oct 2015 mortgage Statement of satisfaction of a charge 3 Buy now
19 Oct 2015 mortgage Statement of satisfaction of a charge 3 Buy now
19 Oct 2015 mortgage Statement of satisfaction of a charge 3 Buy now
19 Oct 2015 mortgage Statement of satisfaction of a charge 3 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
06 Nov 2012 accounts Annual Accounts 5 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
12 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
20 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Oct 2010 accounts Annual Accounts 8 Buy now
17 Jul 2010 mortgage Particulars of a mortgage or charge 4 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 annual-return Annual Return 3 Buy now
30 Nov 2009 officers Change of particulars for director (Niall James Mcginnis) 1 Buy now
31 Jul 2009 accounts Annual Accounts 8 Buy now
19 Feb 2009 accounts Annual Accounts 8 Buy now
01 Oct 2008 accounts Annual Accounts 7 Buy now
10 Jul 2008 officers Appointment terminate, director michael charles cox logged form 1 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 18 rodney street liverpool merseyside L1 2TQ 1 Buy now
06 Jun 2008 officers Appointment terminate, director michael cox logged form 1 Buy now
03 Jun 2008 officers Appointment terminated director michael cox 1 Buy now
08 Jan 2008 annual-return Return made up to 11/10/07; no change of members 7 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2006 annual-return Return made up to 11/10/06; full list of members 7 Buy now
14 Sep 2006 accounts Annual Accounts 6 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: p o box 3, marion house 23-25 elbow lane liverpool merseyside L37 4AB 1 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
16 Jan 2006 annual-return Return made up to 11/10/05; full list of members 6 Buy now
24 Nov 2005 accounts Annual Accounts 6 Buy now
12 Jul 2005 officers New secretary appointed 2 Buy now
11 Jul 2005 officers Secretary resigned 1 Buy now
06 Jun 2005 accounts Annual Accounts 7 Buy now
24 Dec 2004 officers New director appointed 2 Buy now
24 Dec 2004 officers Director resigned 1 Buy now
10 Nov 2004 officers Secretary resigned 1 Buy now
10 Nov 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 annual-return Return made up to 11/10/04; full list of members 6 Buy now
16 Aug 2004 officers Director's particulars changed 1 Buy now
11 Nov 2003 annual-return Return made up to 11/10/03; full list of members 6 Buy now
14 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 officers New secretary appointed 2 Buy now
11 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 officers Director resigned 1 Buy now
11 Oct 2002 incorporation Incorporation Company 17 Buy now