- Company Overview for BMP CONTACTS LTD. (06548410)
- Filing history for BMP CONTACTS LTD. (06548410)
- People for BMP CONTACTS LTD. (06548410)
- More for BMP CONTACTS LTD. (06548410)
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) |
---|---|---|---|
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2009 | 288a | Director appointed mr. Timotheus kim | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
02 Apr 2009 | 288c | Secretary's Change of Particulars / SL24 LTD. / 28/03/2009 / Nationality was: , now: other; HouseName/Number was: suite f 1ST, now: the picasso building; Street was: floor, now: caldervale road; Area was: new city chambers 36 wood street, now: ; Post Code was: WF1 2HB, now: WF1 5PF; Country was: uk, now: united kingdom | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB england | |
17 Feb 2009 | 288b | Appointment Terminated Director timotheus kim | |
05 Dec 2008 | 288a | Director appointed mr. Timotheus kim | |
05 Dec 2008 | 288b | Appointment Terminated Director stefan biehler | |
05 Dec 2008 | 288b | Appointment Terminated Director doris maier | |
05 Dec 2008 | 288b | Appointment Terminated Director markus pister | |
07 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
29 Mar 2008 | NEWINC | Incorporation |