- Company Overview for BMN NORTH WEST LIMITED (05827933)
- Filing history for BMN NORTH WEST LIMITED (05827933)
- People for BMN NORTH WEST LIMITED (05827933)
- More for BMN NORTH WEST LIMITED (05827933)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2011 | DS01 | Application to strike the company off the register | |
11 Jul 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
03 Jun 2010 | TM02 | Termination of appointment of Lucy Mcneil as a secretary | |
03 Jun 2010 | TM01 | Termination of appointment of Lucy Mcneil as a director | |
03 Jun 2010 | AD01 | Registered office address changed from 7 Sherwood Road Wirral Merseyside CH47 9RS United Kingdom on 3 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Daniel Simon Blakeley on 31 January 2010 | |
20 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Oct 2008 | 288c | Director and Secretary's Change of Particulars / lucy mcneil / 27/09/2008 / | |
17 Oct 2008 | 288c | Director's Change of Particulars / daniel blakeley / 27/09/2008 / HouseName/Number was: , now: 7; Street was: 12 newton road, now: sherwood road; Area was: hoylake, now: ; Post Code was: CH47 3DQ, now: CH47 9RS; Country was: , now: united kingdom | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 12 newton road hoylake wirral merseyside CH47 3DQ | |
17 Oct 2008 | 288c | Director and Secretary's Change of Particulars / lucy mcneil / 27/09/2008 / HouseName/Number was: , now: 7; Street was: 12 newton road, now: sherwood road; Post Code was: CH47 3DQ, now: CH47 9RS; Country was: , now: united kingdom | |
18 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
29 May 2007 | 363a | Return made up to 24/05/07; full list of members | |
29 May 2007 | 288c | Director's particulars changed | |
29 May 2007 | 288c | Director's particulars changed | |
17 Jul 2006 | 288a | New secretary appointed;new director appointed | |
28 Jun 2006 | 287 | Registered office changed on 28/06/06 from: 48 walker street, hoylake wirral merseyside CH47 2DZ | |
28 Jun 2006 | 88(2)R | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 |