Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bmac Food Processing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2017)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-02-28
Trade Debtors£178,127 +53.33%
Total assets£373,016 -12.30%

Details

Company type Private Limited Company, Active
Company Number 03161388
Record last updated Monday, November 5, 2018 5:14:19 PM UTC
Official Address 25 Leith Mansions Grantully Road Maida Vale
There are 145 companies registered at this street
Postal Code W91LQ
Sector Manufacture of other food products n.e.c.

Charts

Visits

BMAC FOOD PROCESSING LIMITED (United Kingdom) Page visits 2024

Searches

BMAC FOOD PROCESSING LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Notices Nov 5, 2018 Meetings of creditors Meetings of creditors
Notices May 25, 2018 Meetings of creditors 3034... Meetings of creditors 3034...
Notices May 24, 2018 Petitions to wind up Petitions to wind up
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 16, 2014 Annual return Annual return
Registry Jan 14, 2014 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Financials Nov 30, 2013 Annual accounts Annual accounts
Registry Jun 11, 2013 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 19, 2013 Annual return Annual return
Financials Nov 21, 2012 Annual accounts Annual accounts
Registry Apr 20, 2012 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 27, 2012 Annual return Annual return
Financials Nov 10, 2011 Annual accounts Annual accounts
Registry Nov 2, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Oct 18, 2011 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Oct 18, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Aug 1, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2011 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Apr 21, 2011 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Mar 20, 2011 Annual return Annual return
Registry Jan 15, 2011 Change of registered office address Change of registered office address
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Aug 5, 2010 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Jun 17, 2010 Striking-off action suspended Striking-off action suspended
Registry Jun 8, 2010 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 27, 2010 Striking off application by a company Striking off application by a company
Registry May 18, 2010 Annual return Annual return
Registry May 18, 2010 Change of particulars for director Change of particulars for director
Financials Dec 27, 2009 Annual accounts Annual accounts
Registry Jun 19, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 18, 2009 Annual return Annual return
Registry Jun 16, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 24, 2008 Annual accounts Annual accounts
Registry Sep 26, 2008 Annual return Annual return
Registry Sep 26, 2008 Annual return 3161... Annual return 3161...
Registry Sep 25, 2008 Annual return Annual return
Registry Mar 6, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 31, 2007 Annual accounts Annual accounts
Registry Jan 18, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 8, 2007 Annual accounts Annual accounts
Registry Jun 14, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 6, 2006 Annual accounts Annual accounts
Registry Feb 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2005 Annual return Annual return
Financials Dec 22, 2004 Annual accounts Annual accounts
Registry Nov 24, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 16, 2004 Annual return Annual return
Financials Dec 18, 2003 Annual accounts Annual accounts
Registry Sep 27, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2003 Annual return Annual return
Financials Jan 3, 2003 Annual accounts Annual accounts
Registry Apr 9, 2002 Annual return Annual return
Financials Oct 3, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 7, 2001 Notice of change of directors or secretaries or in their particulars 3161... Notice of change of directors or secretaries or in their particulars 3161...
Registry Mar 5, 2001 Annual return Annual return
Financials Mar 2, 2001 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Financials Jan 7, 2000 Annual accounts Annual accounts
Financials May 5, 1999 Annual accounts 3161... Annual accounts 3161...
Registry Apr 7, 1999 Annual return Annual return
Registry Mar 10, 1998 Annual return 3161... Annual return 3161...
Financials Mar 10, 1998 Annual accounts Annual accounts
Registry Apr 23, 1997 Annual return Annual return
Registry Feb 26, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 26, 1996 Director resigned, new director appointed 3161... Director resigned, new director appointed 3161...
Registry Feb 26, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 19, 1996 Four appointments: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy