Advanced company searchLink opens in new window

BELL MICROPRODUCTS (US) LIMITED

Company number 05305904

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA Accounts for a dormant company made up to 1 July 2017
19 Feb 2018 TM01 Termination of appointment of Graeme Alistair Watt as a director on 31 January 2018
15 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
11 Sep 2017 TM01 Termination of appointment of Michael Ryan Mccoy as a director on 27 February 2017
29 Mar 2017 AA Accounts for a dormant company made up to 2 July 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
09 Mar 2016 AA Accounts for a dormant company made up to 27 June 2015
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
09 Sep 2015 AP01 Appointment of Mr Timothy Giles Willies as a director on 8 September 2015
09 Sep 2015 TM01 Termination of appointment of Beate Reimann as a director on 8 September 2015
15 Apr 2015 CH01 Director's details changed for Ms Beate Reimann on 1 November 2014
13 Apr 2015 AA Accounts for a dormant company made up to 28 June 2014
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
13 Oct 2014 AD01 Registered office address changed from 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW United Kingdom to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 13 October 2014
08 May 2014 TM01 Termination of appointment of Russell Murdaugh as a director
03 Apr 2014 AA Accounts for a dormant company made up to 28 June 2013
03 Feb 2014 AP01 Appointment of Ms Beate Reimann as a director
03 Feb 2014 TM01 Termination of appointment of Eric Dieu as a director
11 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
28 May 2013 AP01 Appointment of Mr Russell Raymond Murdaugh as a director
27 May 2013 TM01 Termination of appointment of Raymond Sadowski as a director
11 Apr 2013 AA Accounts for a dormant company made up to 29 June 2012