- Company Overview for B.G. PERIMETER SYSTEMS LIMITED (01331309)
- Filing history for B.G. PERIMETER SYSTEMS LIMITED (01331309)
- People for B.G. PERIMETER SYSTEMS LIMITED (01331309)
- Charges for B.G. PERIMETER SYSTEMS LIMITED (01331309)
- Insolvency for B.G. PERIMETER SYSTEMS LIMITED (01331309)
- More for B.G. PERIMETER SYSTEMS LIMITED (01331309)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2012 | |
18 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2011 | |
22 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 19 January 2011 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Feb 2010 | AD01 | Registered office address changed from Unit B Enterprise Way Off Packet Boat Lane Cowley Uxbridge Middx UB8 2JP on 26 February 2010 | |
26 Feb 2010 | 4.70 | Declaration of solvency | |
26 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
20 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
20 May 2008 | 288c | Director's Change of Particulars / anal kaura / 06/08/2007 / HouseName/Number was: , now: low ridge; Street was: bahati, now: church lane; Post Town was: farnham, now: wexham; Region was: royal berkshire, now: berkshire; Post Code was: SL2, now: SL3 6LE; Country was: , now: u k | |
20 May 2008 | 288c | Secretary's Change of Particulars / anal kaura / 06/08/2007 / HouseName/Number was: , now: low ridge; Street was: bahati beaconsfield road, now: church lane; Area was: farnham royal, now: ; Post Town was: slough, now: wexham; Post Code was: SL2 3BW, now: SL3 6LE; Country was: , now: u k | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
30 May 2007 | 363s | Return made up to 15/05/07; full list of members | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
24 May 2006 | 363s | Return made up to 15/05/06; full list of members | |
08 May 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
25 May 2005 | 363s | Return made up to 15/05/05; full list of members |