Advanced company searchLink opens in new window

BMIL LTD

Company number 03338456

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)
11 Jun 2008 4.68 Liquidators' statement of receipts and payments to 3 December 2008
11 Dec 2007 4.68 Liquidators' statement of receipts and payments
22 Jun 2007 4.68 Liquidators' statement of receipts and payments
14 Dec 2006 4.68 Liquidators' statement of receipts and payments
12 Jun 2006 4.68 Liquidators' statement of receipts and payments
09 Dec 2005 4.68 Liquidators' statement of receipts and payments
14 Jun 2005 4.68 Liquidators' statement of receipts and payments
22 Jun 2004 4.20 Statement of affairs
22 Jun 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jun 2004 600 Appointment of a voluntary liquidator
09 Jun 2004 287 Registered office changed on 09/06/04 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS
05 Apr 2004 363s Return made up to 24/03/04; full list of members
02 Feb 2004 288a New secretary appointed
02 Feb 2004 288b Secretary resigned
30 Apr 2003 363s Return made up to 24/03/03; full list of members
12 Mar 2003 288b Director resigned
05 Mar 2003 AA Accounts for a small company made up to 30 April 2002
31 Jan 2003 288b Director resigned
13 Jan 2003 MEM/ARTS Memorandum and Articles of Association
24 Dec 2002 88(2)R Ad 16/12/02--------- £ si 98@1=98 £ ic 2/100
23 Dec 2002 288a New director appointed
23 Dec 2002 287 Registered office changed on 23/12/02 from: hall leys farm hodthorpe nth worksop notts S80 4XH
20 Dec 2002 CERTNM Company name changed birchwood marine (international) LIMITED\certificate issued on 20/12/02
15 Apr 2002 363s Return made up to 24/03/02; full list of members
07 Nov 2001 AA Accounts for a small company made up to 30 April 2001