Advanced company searchLink opens in new window

BAKKAVOR CENTRAL FINANCE LIMITED

Company number 06657868

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)
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed transactions/authorised duties 02/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jan 2011 TM01 Termination of appointment of Richard Howes as a director
24 Nov 2010 AP03 Appointment of Mr John Stansbury as a secretary
03 Nov 2010 TM02 Termination of appointment of Sunita Kaushal as a secretary
25 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
25 May 2010 AA Full accounts made up to 2 January 2010
31 Mar 2010 AP03 Appointment of Miss Sunita Kaushal as a secretary
31 Mar 2010 TM02 Termination of appointment of Jonathan Jowett as a secretary
25 Aug 2009 363a Return made up to 28/07/09; full list of members
07 Aug 2009 288a Secretary appointed mr jonathan jowett
07 Aug 2009 288b Appointment terminated secretary jolyon punnett
19 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Jan 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
21 Jan 2009 287 Registered office changed on 21/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY england
02 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Jul 2008 NEWINC Incorporation