- Company Overview for B M R NEWLIV LIMITED (06493479)
- Filing history for B M R NEWLIV LIMITED (06493479)
- People for B M R NEWLIV LIMITED (06493479)
- Charges for B M R NEWLIV LIMITED (06493479)
- More for B M R NEWLIV LIMITED (06493479)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2013 | DS01 | Application to strike the company off the register | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Charles Michael Chapman on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Terence David Hutchby on 1 October 2009 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
16 Feb 2009 | 288c | Director's Change of Particulars / terence hutchby / 23/02/2008 / HouseName/Number was: , now: 13; Street was: 79 sandringham drive, now: woodside; Area was: , now: morley; Post Town was: spondon, now: ilkeston; Post Code was: DE21 7QP, now: DE7 6DG | |
23 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2008 | 288a | New director appointed | |
19 Feb 2008 | 288a | New secretary appointed;new director appointed | |
19 Feb 2008 | 288b | Secretary resigned | |
19 Feb 2008 | 288b | Director resigned | |
15 Feb 2008 | 225 | Accounting reference date shortened from 28/02/09 to 31/01/09 | |
15 Feb 2008 | 288a | New secretary appointed | |
15 Feb 2008 | 88(2)R | Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100 | |
05 Feb 2008 | NEWINC | Incorporation |