- Company Overview for BPS ASSOCIATES LIMITED (03135609)
- Filing history for BPS ASSOCIATES LIMITED (03135609)
- People for BPS ASSOCIATES LIMITED (03135609)
- Charges for BPS ASSOCIATES LIMITED (03135609)
- More for BPS ASSOCIATES LIMITED (03135609)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2015 | TM02 | Termination of appointment of Timothy Nicholas Pardoe as a secretary on 9 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Andrew Charles Ashton as a director on 9 July 2015 | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2015 | DS01 | Application to strike the company off the register | |
02 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
13 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from St James House, Moon Street Bristol BS2 8QY on 17 July 2012 | |
22 May 2012 | AP01 | Appointment of Mr Alistair Niederer as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Jeffrey Smith as a director | |
24 Feb 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
14 Jul 2011 | SH20 | Statement by directors | |
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | SH19 |
Statement of capital on 7 July 2011
|
|
20 May 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
31 Aug 2010 | TM01 | Termination of appointment of Claes Rogalin as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Jerome Roquette as a director | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Jerome Roquette on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Claes Thomas Rogalin on 11 February 2010 |