- Company Overview for B.M.C. MEDICAL SERVICES LIMITED (04260483)
- Filing history for B.M.C. MEDICAL SERVICES LIMITED (04260483)
- People for B.M.C. MEDICAL SERVICES LIMITED (04260483)
- More for B.M.C. MEDICAL SERVICES LIMITED (04260483)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Hiliary June Sweeting as a director on 17 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Jacqueline Amanda West as a director on 17 August 2016 | |
17 Aug 2016 | DS01 | Application to strike the company off the register | |
19 Apr 2016 | AD01 | Registered office address changed from Stone Barn Coombe Farm East Braobourne Ashford Kent TN25 5LY England to Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT on 19 April 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT England to Stone Barn Coombe Farm East Braobourne Ashford Kent TN25 5LY on 21 March 2016 | |
05 Nov 2015 | AD01 | Registered office address changed from Bmc Travel Clinic Unit G Mersham-Le-Hatch Business Village Hythe Road Ashford Kent TN25 5NH to Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT on 5 November 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
17 Jun 2014 | CH01 | Director's details changed for Hiliary June Baker on 16 June 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
29 Jul 2013 | TM02 | Termination of appointment of Hiliary Baker as a secretary | |
29 Jul 2013 | CH01 | Director's details changed for Hiliary June Baker on 1 July 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Oct 2011 | AP01 | Appointment of Mrs Jacqueline Amanda West as a director | |
20 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2011
|
|
01 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |