Download leads from Nexok and grow your business. Find out more

Bangla Bank Plc

Documents

Total Documents67
Total Pages110

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off
30 November 2010Final Gazette dissolved via compulsory strike-off
17 August 2010First Gazette notice for compulsory strike-off
17 August 2010First Gazette notice for compulsory strike-off
30 March 2010Compulsory strike-off action has been discontinued
30 March 2010Compulsory strike-off action has been discontinued
29 March 2010Accounts for a dormant company made up to 31 December 2008
29 March 2010Accounts for a dormant company made up to 31 December 2008
2 March 2010First Gazette notice for compulsory strike-off
2 March 2010First Gazette notice for compulsory strike-off
27 October 2009Termination of appointment of Hasmukhray Patel as a director
27 October 2009Termination of appointment of Hasmukhray Patel as a director
27 October 2009Registered office address changed from 17 Soho Road Handsworth Birmingham B21 9SN on 27 October 2009
27 October 2009Registered office address changed from 17 Soho Road Handsworth Birmingham B21 9SN on 27 October 2009
10 September 2009Appointment Terminated Secretary hasmukhray patel
10 September 2009Appointment terminated secretary hasmukhray patel
9 July 2009Return made up to 20/04/09; full list of members
9 July 2009Return made up to 20/04/09; full list of members
17 April 2009Director appointed mr mohammed ruhal islam
17 April 2009Director appointed mr abu jafar md fakhrul ambia
17 April 2009Director appointed mr mohammed ruhal islam
17 April 2009Director appointed mr abu jafar md fakhrul ambia
8 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
8 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
2 January 2009Appointment Terminated Director and Secretary hasmukhray patel
2 January 2009Appointment terminated director and secretary hasmukhray patel
18 November 2008Director appointed mr jahrul islam
18 November 2008Return made up to 20/04/08; full list of members
18 November 2008Return made up to 20/04/08; full list of members
18 November 2008Director appointed mr jahrul islam
12 November 2008Resolutions
  • RES13 ‐ Division of shares 28/10/2008
12 November 2008Resolutions
  • RES13 ‐ Division of shares 28/10/2008
11 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 October 2008Accounts made up to 30 April 2008
24 October 2008Accounts for a dormant company made up to 30 April 2008
15 October 2008Director and secretary appointed hasmukhray patel
15 October 2008Director and secretary appointed hasmukhray patel
11 September 2008Director and secretary appointed hasmukhrai patel
11 September 2008Director and secretary appointed hasmukhrai patel
11 September 2008Director appointed mohammed fakhrul islam
11 September 2008Director appointed mohammed fakhrul islam
10 September 2008Registered office changed on 10/09/2008 from invenio court 2440 the crescent birmingham business park solihull west midlands B31 7YE
10 September 2008Registered office changed on 10/09/2008 from invenio court 2440 the crescent birmingham business park solihull west midlands B31 7YE
15 July 2008Appointment Terminated Director mohammed islam
15 July 2008Appointment terminated director mohammed islam
23 May 2008Appointment Terminated Secretary hasmukhrai patel
23 May 2008Appointment terminated secretary hasmukhrai patel
31 December 2007Registered office changed on 31/12/07 from: 17 soho road hamdsworth birmingham west midlands B21 9SN
31 December 2007Registered office changed on 31/12/07 from: 17 soho road hamdsworth birmingham west midlands B21 9SN
22 May 2007New director appointed
22 May 2007New director appointed
22 May 2007New director appointed
22 May 2007New secretary appointed
22 May 2007Registered office changed on 22/05/07 from: trinity & co (accountants) LIMITED 17 soho road birmingham B21 9SN
22 May 2007Registered office changed on 22/05/07 from: trinity & co (accountants) LIMITED 17 soho road birmingham B21 9SN
22 May 2007New secretary appointed
22 May 2007New director appointed
3 May 2007Secretary resigned
3 May 2007Director resigned
3 May 2007Secretary resigned
3 May 2007Director resigned
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
3 May 2007Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
3 May 2007Director resigned
3 May 2007Director resigned
20 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed