- Company Overview for BMA SPECIALIST COATINGS LIMITED (07084858)
- Filing history for BMA SPECIALIST COATINGS LIMITED (07084858)
- People for BMA SPECIALIST COATINGS LIMITED (07084858)
- More for BMA SPECIALIST COATINGS LIMITED (07084858)
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) |
---|---|---|---|
29 Apr 2014 | CERTNM |
Company name changed bma decorating & plastering LIMITED\certificate issued on 29/04/14
|
|
29 Apr 2014 | CONNOT | Change of name notice | |
24 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
05 Sep 2012 | AP01 | Appointment of Besnik Ademaj as a director | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Miss Claire Mcmellor on 19 October 2011 | |
15 Dec 2011 | AP03 | Appointment of Michelle Filby as a secretary | |
15 Dec 2011 | TM02 | Termination of appointment of Simon Richardson as a secretary | |
26 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Dec 2009 | TM01 | Termination of appointment of Besnik Ademaj as a director | |
24 Nov 2009 | NEWINC |
Incorporation
|