Advanced company searchLink opens in new window

BMAC FOOD PROCESSING LIMITED

Company number 03161388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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