Advanced company searchLink opens in new window

BMG LIMITED

Company number 05344991

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)
26 Sep 2011 AP01 Appointment of Mrs Tomoko Gray as a director
26 Sep 2011 AD01 Registered office address changed from 60 Gorham Drive St Albans AL1 2HP on 26 September 2011
26 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
12 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
24 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Barry Midgley Gray on 2 February 2010
18 Mar 2009 363a Return made up to 27/01/09; full list of members
18 Mar 2009 AA Accounts for a dormant company made up to 31 January 2009
30 May 2008 AA Accounts for a dormant company made up to 31 January 2008
19 Feb 2008 363a Return made up to 27/01/08; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: 22 the avenue oaklands welwyn hertfordshire AL6 0PP
20 Nov 2007 288b Secretary resigned
20 Nov 2007 287 Registered office changed on 20/11/07 from: 29 glebe road welwyn herts AL6 9PB
20 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007
28 Feb 2007 363s Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/07
  • 363(353) ‐ Location of register of members address changed
28 Feb 2007 288a New secretary appointed
27 Jan 2007 287 Registered office changed on 27/01/07 from: enterprise house 82 whitchurch road cardiff CF14 3LX
27 Jan 2007 288b Secretary resigned
06 Sep 2006 AA Accounts for a dormant company made up to 31 January 2006
15 Mar 2006 363s Return made up to 27/01/06; full list of members
10 Mar 2006 287 Registered office changed on 10/03/06 from: 29 glebe road welwyn AL6 9PB
10 Mar 2006 288a New secretary appointed
09 Feb 2006 287 Registered office changed on 09/02/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX
09 Feb 2006 288b Secretary resigned