- Company Overview for BMJ (HOLDINGS) LIMITED (SC351356)
- Filing history for BMJ (HOLDINGS) LIMITED (SC351356)
- People for BMJ (HOLDINGS) LIMITED (SC351356)
- More for BMJ (HOLDINGS) LIMITED (SC351356)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2014 | AD01 | Registered office address changed from 5 High Street Inverurie Aberdeenshire AB51 3QA on 23 April 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Jul 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
09 Jul 2013 | TM02 | Termination of appointment of James and George Collie as a secretary on 1 July 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of James and George Collie as a secretary on 1 July 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from 45 Broad Street Fraserburgh Aberdeenshire AB43 9AE United Kingdom on 27 June 2013 | |
29 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | CH01 | Director's details changed for Mr John Wemyss on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 19 July 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mr John Wemyss on 1 September 2010 | |
13 Aug 2010 | AA | Accounts made up to 30 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
26 Nov 2009 | CH04 | Secretary's details changed for James and George Collie on 1 October 2009 | |
02 Nov 2009 | TM01 | Termination of appointment of Mark Douglas as a director | |
02 Nov 2009 | CH01 | Director's details changed for Mr John Wemyss on 28 October 2009 | |
17 Feb 2009 | 88(2) | Ad 14/02/09\gbp si 1@1=1\gbp ic 3/4\ | |
17 Feb 2009 | 288b | Appointment terminated director bruce douglas |