- Company Overview for BME ELECTRICAL LIMITED (03844437)
- Filing history for BME ELECTRICAL LIMITED (03844437)
- People for BME ELECTRICAL LIMITED (03844437)
- Charges for BME ELECTRICAL LIMITED (03844437)
- More for BME ELECTRICAL LIMITED (03844437)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
18 Jan 2012 | AP01 | Appointment of Mr Imran Aneel Chohan as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Sadiq Mohmed as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Mohammed Nazir as a director | |
16 Jan 2012 | TM02 | Termination of appointment of Kenneth Sykes as a secretary | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
07 Apr 2011 | AP01 | Appointment of Mr Sadiq Mohmed as a director | |
06 Apr 2011 | TM01 | Termination of appointment of a director | |
06 Apr 2011 | TM02 | Termination of appointment of a secretary | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2010 | AD02 | Register inspection address has been changed | |
22 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
21 Sep 2010 | AD01 | Registered office address changed from Fort Wallington, Military Road Fareham Hampshire PO16 8TT on 21 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Wasim Nazir on 15 September 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AP01 | Appointment of Mr Wasim Nazir as a director | |
15 Apr 2010 | AP03 | Appointment of Mr Kenneth Brian Sykes as a secretary | |
15 Apr 2010 | TM02 | Termination of appointment of Corrine Evers as a secretary | |
15 Apr 2010 | TM01 | Termination of appointment of Barry Evers as a director |