Advanced company searchLink opens in new window

BMI GROUP MANUFACTURING UK LIMITED

Company number 00407552

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)
02 Jan 2010 MEM/ARTS Memorandum and Articles of Association
02 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
02 Nov 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2009 AP01 Appointment of Andrew John Dennis as a director
25 Sep 2009 288b Appointment terminated director mark timmons
06 Jul 2009 363a Return made up to 30/05/09; full list of members
03 Apr 2009 288a Director appointed mark patrick randall
03 Apr 2009 288b Appointment terminated director christopher morgan
10 Dec 2008 288b Appointment terminated director paul larcey
02 Nov 2008 AA Full accounts made up to 31 December 2007
28 Oct 2008 288a Director appointed mark timmons
23 Sep 2008 288b Appointment terminated director andrew webber
04 Jun 2008 363a Return made up to 30/05/08; full list of members
10 Apr 2008 287 Registered office changed on 10/04/2008 from sussex manor business park gatwick road crawley west sussex RH10 9NZ
06 Mar 2008 287 Registered office changed on 06/03/2008 from regent house dorking surrey RH4 1TG
03 Mar 2008 CERTNM Company name changed lafarge roofing LIMITED\certificate issued on 03/03/08
05 Feb 2008 AA Full accounts made up to 31 December 2006
26 Jun 2007 288a New secretary appointed
17 Jun 2007 363a Return made up to 30/05/07; full list of members
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288a New secretary appointed
20 Mar 2007 395 Particulars of mortgage/charge