- 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) |
---|---|---|---|
04 Nov 2001 | 288a | New director appointed | |
05 Sep 2001 | 363a | Return made up to 10/08/01; full list of members | |
05 Sep 2001 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
10 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
10 May 2001 | 288a | New director appointed | |
09 May 2001 | 288b | Director resigned | |
09 May 2001 | 288b | Director resigned | |
09 May 2001 | 288a | New director appointed | |
04 Jan 2001 | AA | Full accounts made up to 31 March 2000 | |
08 Nov 2000 | 288c | Director's particulars changed | |
05 Sep 2000 | 363a | Return made up to 10/08/00; full list of members | |
23 Jun 2000 | 288b | Director resigned | |
15 Jun 2000 | 288b | Director resigned | |
15 Jun 2000 | 288a | New director appointed | |
19 Apr 2000 | 288c | Director's particulars changed | |
03 Feb 2000 | AA | Full accounts made up to 31 March 1999 | |
23 Dec 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Dec 1999 | 395 | Particulars of mortgage/charge | |
06 Dec 1999 | 288a | New director appointed | |
23 Nov 1999 | 288c | Director's particulars changed | |
01 Oct 1999 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 1999 | 363a | Return made up to 10/08/99; full list of members | |
02 May 1999 | 288a | New director appointed | |
24 Apr 1999 | 288a | New director appointed | |
12 Apr 1999 | 288b | Director resigned |