- Company Overview for BG INTERNATIONAL LIMITED (00902239)
- Filing history for BG INTERNATIONAL LIMITED (00902239)
- People for BG INTERNATIONAL LIMITED (00902239)
- Charges for BG INTERNATIONAL LIMITED (00902239)
- More for BG INTERNATIONAL LIMITED (00902239)
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) |
---|---|---|---|
15 Nov 2011 | TM01 | Termination of appointment of Jorn Berget as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
16 May 2011 | AP03 | Appointment of Steven Patrick Allen as a secretary | |
16 May 2011 | TM02 | Termination of appointment of Keith Hubber as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Ashley Almanza as a director | |
09 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Sir John Douglas Kelso Grant on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Jorn Arild Berget on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Robert Carlton Booker on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Sami Monir Amin Iskander on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Martin Joseph Houston on 8 November 2010 | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
13 Aug 2010 | AP01 | Appointment of Christopher Geoffrey Finlayson as a director | |
13 May 2010 | CH01 | Director's details changed for Robert Carlton Booker on 13 May 2010 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Martin Joseph Houston on 21 January 2010 | |
14 Jan 2010 | AP03 | Appointment of Rebecca Louise Dunn as a secretary |