- Company Overview for BMG (YORK) LIMITED (02809857)
- Filing history for BMG (YORK) LIMITED (02809857)
- People for BMG (YORK) LIMITED (02809857)
- Charges for BMG (YORK) LIMITED (02809857)
- Insolvency for BMG (YORK) LIMITED (02809857)
- More for BMG (YORK) LIMITED (02809857)
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) |
---|---|---|---|
26 Aug 2003 | 363a | Return made up to 10/08/03; full list of members | |
11 May 2003 | 288a | New director appointed | |
11 May 2003 | 288a | New director appointed | |
11 May 2003 | 288a | New director appointed | |
30 Apr 2003 | 288a | New director appointed | |
30 Apr 2003 | 288a | New secretary appointed | |
30 Apr 2003 | 288a | New director appointed | |
30 Apr 2003 | 288a | New director appointed | |
15 Apr 2003 | 225 | Accounting reference date shortened from 31/03/04 to 31/12/03 | |
14 Apr 2003 | 287 | Registered office changed on 14/04/03 from: 130 wilton road london SW1V 1LQ | |
14 Apr 2003 | 288b | Secretary resigned | |
14 Apr 2003 | 288b | Director resigned | |
14 Apr 2003 | 288b | Director resigned | |
20 Nov 2002 | CERTNM | Company name changed baa-mcarthur/glen (york) LIMITED\certificate issued on 20/11/02 | |
30 Sep 2002 | AA | Full accounts made up to 31 March 2002 | |
26 Sep 2002 | 288b | Director resigned | |
26 Sep 2002 | 288b | Director resigned | |
26 Sep 2002 | 288b | Director resigned | |
26 Sep 2002 | 288b | Director resigned | |
05 Sep 2002 | 288b | Director resigned | |
14 Aug 2002 | 363a | Return made up to 10/08/02; full list of members | |
15 Jul 2002 | 288b | Director resigned | |
25 Mar 2002 | 288b | Director resigned | |
27 Nov 2001 | AA | Full accounts made up to 31 March 2001 | |
04 Nov 2001 | 288b | Director resigned |