- Company Overview for BELL MICROSYSTEMS LIMITED (03102360)
- Filing history for BELL MICROSYSTEMS LIMITED (03102360)
- People for BELL MICROSYSTEMS LIMITED (03102360)
- Charges for BELL MICROSYSTEMS LIMITED (03102360)
- Registers for BELL MICROSYSTEMS LIMITED (03102360)
- More for BELL MICROSYSTEMS LIMITED (03102360)
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) |
---|---|---|---|
23 Feb 2017 | MR04 | Satisfaction of charge 031023600011 in full | |
21 Feb 2017 | MR01 | Registration of charge 031023600014, created on 17 February 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
16 Sep 2016 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
16 Sep 2016 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
11 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 May 2014
|
|
17 Nov 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 14 May 2014
|
|
30 Apr 2014 | TM01 | Termination of appointment of Neil Pratt as a director | |
30 Apr 2014 | TM01 | Termination of appointment of John Davenport as a director | |
03 Apr 2014 | MR01 | Registration of charge 031023600013 | |
06 Mar 2014 | TM01 | Termination of appointment of Trevor Bishop as a director | |
06 Mar 2014 | AP01 | Appointment of Mrs Manpreet Kaur Gill as a director | |
28 Jan 2014 | MR01 | Registration of charge 031023600012 | |
12 Nov 2013 | MR01 | Registration of charge 031023600011 | |
14 Oct 2013 | AR01 | Annual return made up to 15 September 2013 with full list of shareholders | |
12 Sep 2013 | MR01 | Registration of charge 031023600010 | |
03 Sep 2013 | MR01 | Registration of charge 031023600009 |