- Company Overview for BMAC FOOD PROCESSING LIMITED (03161388)
- Filing history for BMAC FOOD PROCESSING LIMITED (03161388)
- People for BMAC FOOD PROCESSING LIMITED (03161388)
- Charges for BMAC FOOD PROCESSING LIMITED (03161388)
- Insolvency for BMAC FOOD PROCESSING LIMITED (03161388)
- More for BMAC FOOD PROCESSING LIMITED (03161388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | TM02 | Termination of appointment of Christine Bolanle Omodara as a secretary on 10 June 2015 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Oct 2015 | CH01 | Director's details changed for Tunde Omodara on 26 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to 5 Constable Crescent London N15 4QZ on 26 October 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
14 Jan 2014 | 1.4 | Notice of completion of voluntary arrangement | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Jun 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Nov 2011 | AP01 | Appointment of Tunde Omodara as a director | |
18 Oct 2011 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
18 Oct 2011 | LIQ MISC OC | Court order insolvency:miscellaneous court order 30/09/2011 replacement supervisor | |
01 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Apr 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders |