-
BSA TECHNOLOGIES LIMITED - 7400, Daresbury Park, Daresbury, Warrington, United Kingdom
Company Information
- Company registration number
- 08800425
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7400
- Daresbury Park
- Daresbury
- Warrington
- WA4 4BS 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS UK
Management
- Managing Directors
- GRIFFITHS, Carl William
- TAYLOR, Simon Mark
- Company secretaries
- HICKS, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-03
- Age Of Company 2013-12-03 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mttg Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ALL DAY CAFE LIMITED
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2017-11-16
- Last Date: 2016-11-02
-
BSA TECHNOLOGIES LIMITED Company Description
- BSA TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08800425. Its current trading status is "live". It was registered 2013-12-03. It was previously called ALL DAY CAFE LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at 7400 .
Get BSA TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bsa Technologies Limited - 7400, Daresbury Park, Daresbury, Warrington, United Kingdom
- 2013-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BSA TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-16) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-01-26) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-01-26) - 600
-
resolution (2018-01-26) - RESOLUTIONS
-
gazette-notice-compulsory (2018-01-23) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-04-07) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
change-account-reference-date-company-current-extended (2016-05-04) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
appoint-person-director-company-with-name-date (2015-09-25) - AP01
-
termination-director-company-with-name-termination-date (2015-09-25) - TM01
-
capital-allotment-shares (2015-09-25) - SH01
-
certificate-change-of-name-company (2015-09-24) - CERTNM
-
accounts-with-accounts-type-dormant (2015-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-03) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-03) - NEWINC