Advanced company searchLink opens in new window

BMG (YORK) LIMITED

Company number 02809857

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)
24 Mar 1999 288a New director appointed
24 Mar 1999 288a New director appointed
16 Mar 1999 288b Director resigned
02 Feb 1999 AA Full accounts made up to 31 March 1998
29 Jan 1999 244 Delivery ext'd 3 mth 31/03/98
27 Jan 1999 288b Director resigned
28 Aug 1998 363a Return made up to 10/08/98; full list of members
07 Aug 1998 288c Director's particulars changed
07 Aug 1998 288c Director's particulars changed
03 Feb 1998 AA Full accounts made up to 31 March 1997
06 Nov 1997 288c Director's particulars changed
26 Sep 1997 288b Secretary resigned
26 Sep 1997 288a New secretary appointed
05 Sep 1997 363a Return made up to 10/08/97; full list of members
05 Aug 1997 288a New director appointed
05 Aug 1997 288b Director resigned
28 Apr 1997 363a Return made up to 16/04/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/04/97; full list of members
06 Jan 1997 288c Director's particulars changed
06 Jan 1997 288c Director's particulars changed
06 Jan 1997 288c Director's particulars changed
04 Dec 1996 CERTNM Company name changed baa-mcarthur/glen uk (no. 3) lim ited\certificate issued on 05/12/96
10 Nov 1996 AA Full accounts made up to 31 March 1996
17 Oct 1996 395 Particulars of mortgage/charge
08 Oct 1996 395 Particulars of mortgage/charge
17 Jul 1996 363a Return made up to 16/04/96; full list of members