- Company Overview for BMS INTERNATIONAL LIMITED (04272962)
- Filing history for BMS INTERNATIONAL LIMITED (04272962)
- People for BMS INTERNATIONAL LIMITED (04272962)
- Charges for BMS INTERNATIONAL LIMITED (04272962)
- Insolvency for BMS INTERNATIONAL LIMITED (04272962)
- More for BMS INTERNATIONAL LIMITED (04272962)
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) |
---|---|---|---|
01 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2010 | |
10 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2010 | |
18 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2009 | |
18 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2009 | |
06 Dec 2009 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
06 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2009 | AD01 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 | |
11 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2008 | |
10 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2008 | |
02 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: po box 19 37 west road, melsonby richmond north yorkshire DL10 5ND | |
25 Oct 2006 | 4.20 | Statement of affairs | |
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2006 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2005 | 363s | Return made up to 17/08/05; full list of members | |
02 Feb 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
23 Sep 2004 | 363s | Return made up to 17/08/04; full list of members | |
23 Sep 2004 | 363(288) |
Director's particulars changed
|
|
29 Aug 2003 | 363s | Return made up to 17/08/03; full list of members | |
28 Aug 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
22 Oct 2002 | 363s | Return made up to 17/08/02; full list of members | |
07 Jun 2002 | 225 | Accounting reference date extended from 31/08/02 to 31/12/02 | |
03 May 2002 | 88(2)R | Ad 31/03/02--------- £ si 898@1=898 £ ic 2/900 |