- Company Overview for BEMROSE GROUP LIMITED (03978230)
- Filing history for BEMROSE GROUP LIMITED (03978230)
- People for BEMROSE GROUP LIMITED (03978230)
- Charges for BEMROSE GROUP LIMITED (03978230)
- Insolvency for BEMROSE GROUP LIMITED (03978230)
- More for BEMROSE GROUP LIMITED (03978230)
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) |
---|---|---|---|
17 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2017 | |
03 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2016 | |
29 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2015 | |
22 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2014 | |
29 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2013 | |
23 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2012 | |
02 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | AD01 | Registered office address changed from 2 Montview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 1 March 2011 | |
28 Jan 2011 | 2.24B | Administrator's progress report to 6 January 2011 | |
19 Jan 2011 | 2.33B | Notice of a court order ending Administration | |
04 Nov 2010 | AD01 | Registered office address changed from Ely House and Lincoln House Wyvern Business Park Chaddesden Derby Derbyshire DE21 6LY on 4 November 2010 | |
01 Nov 2010 | 2.12B | Appointment of an administrator | |
18 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | AD01 | Registered office address changed from Waygooze Drive Derby DE21 6XL on 4 November 2009 | |
15 Sep 2009 | AA | Full accounts made up to 3 January 2009 | |
26 Aug 2009 | 288b | Appointment terminated director marc renard-payen | |
22 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
12 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Nov 2008 | 288a | Director and secretary appointed leonard maleson levie | |
12 Nov 2008 | 288a | Director appointed marc antoine renard-payen |