- Company Overview for BML (OFFICE COMPUTERS) LIMITED (01779439)
- Filing history for BML (OFFICE COMPUTERS) LIMITED (01779439)
- People for BML (OFFICE COMPUTERS) LIMITED (01779439)
- Charges for BML (OFFICE COMPUTERS) LIMITED (01779439)
- Insolvency for BML (OFFICE COMPUTERS) LIMITED (01779439)
- More for BML (OFFICE COMPUTERS) LIMITED (01779439)
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
|
|
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
|
|
13 May 2019 | CAP-SS | Solvency Statement dated 17/04/19 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |