Advanced company searchLink opens in new window

BSGL1963 LIMITED

Company number NI027297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2012 TM01 Termination of appointment of Panayiotis Philippou as a director
05 Nov 2012 AA Full accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
15 Nov 2011 AP01 Appointment of Lindsay Allan Dunsmuir as a director
01 Nov 2011 AA Full accounts made up to 31 January 2011
24 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Nov 2010 AA Full accounts made up to 31 January 2010
28 Oct 2010 TM01 Termination of appointment of Paul Fowler as a director
01 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
09 Mar 2010 TM01 Termination of appointment of Miles Gray as a director
23 Jan 2010 AP01 Appointment of Panayiotis Petros Philippou as a director
13 Dec 2009 AA Full accounts made up to 31 January 2009
05 Dec 2009 TM01 Termination of appointment of Jogesh Choda as a director
03 Nov 2009 TM02 Termination of appointment of . Maclay Murray & Spens Llp as a secretary
03 Nov 2009 AP03 Appointment of Lee Stafford Gage as a secretary
23 Oct 2009 AR01 Annual return made up to 28 February 2009 with full list of shareholders
11 Aug 2009 296(NI) Change of dirs/sec
26 Nov 2008 AC(NI) 31/01/08 annual accts
29 Oct 2008 296(NI) Change of dirs/sec
11 Mar 2008 371SR(NI) 28/02/08
04 Mar 2008 296(NI) Change of dirs/sec
20 Feb 2008 AC(NI) 31/05/07 annual accts
14 Feb 2008 233(NI) Change of ARD
09 Oct 2007 UDM+A(NI) Updated mem and arts
21 Aug 2007 411A(NI) Mortgage satisfaction