Advanced company searchLink opens in new window

BML (OFFICE COMPUTERS) LIMITED

Company number 01779439

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)
06 Feb 2025 TM01 Termination of appointment of Nigel Jonathan Bedford as a director on 23 January 2025
01 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 25 June 2024
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
15 Jul 2020 AD01 Registered office address changed from Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England to Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 15 July 2020
14 Jul 2020 600 Appointment of a voluntary liquidator
14 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
14 Jul 2020 LIQ01 Declaration of solvency
20 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
04 Mar 2020 AD01 Registered office address changed from 4th Floor Fountain Precinct, Balm Green Sheffield S1 2JA to Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU on 4 March 2020
13 May 2019 SH20 Statement by Directors
13 May 2019 SH19 Statement of capital on 13 May 2019
  • GBP 1
13 May 2019 CAP-SS Solvency Statement dated 17/04/19
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption 17/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
03 May 2019 PSC05 Change of details for Electronic Data Processing Plc as a person with significant control on 14 March 2019
25 Apr 2019 AA Accounts for a small company made up to 30 September 2018
13 Aug 2018 TM01 Termination of appointment of Julian Howard Wassell as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Christopher Richard Spicer as a director on 13 August 2018
13 Aug 2018 TM02 Termination of appointment of James Michael Storey as a secretary on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Nigel Jonathan Bedford as a director on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Ian Bendelow as a director on 13 August 2018
16 May 2018 AA Full accounts made up to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates