Advanced company searchLink opens in new window

EX BNM LIMITED

Company number 03403991

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2010 DS01 Application to strike the company off the register
06 Feb 2010 AA Full accounts made up to 4 October 2009
09 Dec 2009 CH01 Director's details changed for Michael Paul Pelosi on 6 November 2009
12 Aug 2009 363a Return made up to 21/07/09; full list of members
19 Feb 2009 AA Full accounts made up to 28 September 2008
27 Oct 2008 288b Appointment Terminated Director martyn hindley
02 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Aug 2008 363a Return made up to 16/07/08; full list of members
29 Feb 2008 AA Full accounts made up to 30 September 2007
22 Nov 2007 CERTNM Company name changed bath news & media LIMITED\certificate issued on 22/11/07
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Director resigned
16 Aug 2007 363a Return made up to 16/07/07; full list of members
24 May 2007 AA Full accounts made up to 1 October 2006
09 May 2007 CERTNM Company name changed western newspapers LIMITED\certificate issued on 09/05/07
09 Nov 2006 288c Director's particulars changed
30 Oct 2006 288c Director's particulars changed
25 Oct 2006 288a New director appointed
18 Oct 2006 287 Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB
04 Sep 2006 288b Director resigned
08 Aug 2006 363a Return made up to 16/07/06; full list of members