- Company Overview for BAMCO THIRTY TWO LIMITED (07014828)
- Filing history for BAMCO THIRTY TWO LIMITED (07014828)
- People for BAMCO THIRTY TWO LIMITED (07014828)
- More for BAMCO THIRTY TWO LIMITED (07014828)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2011 | AR01 |
Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2009 | 288b | Appointment Terminated Director and Secretary brian mackenow | |
01 Oct 2009 | 288a | Director appointed stephen harford | |
01 Oct 2009 | 288b | Appointment Terminated Director judith mackenow | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 38 west sunniside sunderland tyne and wear SR1 1BU | |
10 Sep 2009 | NEWINC | Incorporation |