Advanced company searchLink opens in new window

BODY MECHANIX LTD

Company number 04743302

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AD01 Registered office address changed from Unit 3 Coopies Field Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JU on 8 November 2011
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jul 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
19 Jul 2010 CH01 Director's details changed for Shaun Charters on 24 April 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 24/04/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Aug 2008 363a Return made up to 24/04/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
22 May 2007 363a Return made up to 24/04/07; full list of members
18 Jan 2007 287 Registered office changed on 18/01/07 from: 87 station road ashington northumberland NE63 8RS
09 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
10 Jul 2006 363a Return made up to 24/04/06; full list of members
12 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Jun 2005 363s Return made up to 24/04/05; full list of members
24 Jun 2005 363(288) Secretary's particulars changed
07 Jan 2005 AA Accounts for a small company made up to 31 March 2004
06 Oct 2004 225 Accounting reference date shortened from 30/04/04 to 31/03/04
06 May 2004 363s Return made up to 24/04/04; full list of members
24 Jun 2003 288a New director appointed
16 Jun 2003 288b Secretary resigned