- Company Overview for BILL MANAGEMENT SERVICES LTD (09375000)
- Filing history for BILL MANAGEMENT SERVICES LTD (09375000)
- People for BILL MANAGEMENT SERVICES LTD (09375000)
- Insolvency for BILL MANAGEMENT SERVICES LTD (09375000)
- More for BILL MANAGEMENT SERVICES LTD (09375000)
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 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017 | |
22 Sep 2016 | AD01 | Registered office address changed from Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE England to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 22 September 2016 | |
19 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 May 2016 | TM01 | Termination of appointment of Robert William Gray as a director on 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
02 Sep 2015 | AD01 | Registered office address changed from Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS United Kingdom to Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE on 2 September 2015 | |
06 Mar 2015 | CERTNM |
Company name changed oxygen marketing LIMITED\certificate issued on 06/03/15
|
|
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|