- Company Overview for BGM SERVICES LIMITED (SC449744)
- Filing history for BGM SERVICES LIMITED (SC449744)
- People for BGM SERVICES LIMITED (SC449744)
- More for BGM SERVICES LIMITED (SC449744)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | TM01 | Termination of appointment of Robert Horne as a director on 14 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of George Alexander Fleming as a director on 14 July 2017 | |
14 Jul 2017 | PSC07 | Cessation of Robert Horne as a person with significant control on 14 July 2017 | |
14 Jul 2017 | PSC07 | Cessation of George Alexnder Fleming as a person with significant control on 14 July 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
27 Aug 2015 | CERTNM |
Company name changed green energy boilers LTD\certificate issued on 27/08/15
|
|
30 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 9 May 2015
|
|
30 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | TM01 | Termination of appointment of Scott Thomson as a director on 9 May 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Scott Thomson on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Stephen Alexander Foote on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr George Alexander Fleming on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Robert Horne on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 60 Brook Street Suite 1/1 Glasgow G40 2AB on 16 February 2015 | |
09 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
06 Feb 2015 | CERTNM |
Company name changed review your biz LTD.\certificate issued on 06/02/15
|
|
05 Feb 2015 | AP01 | Appointment of Mr George Fleming as a director on 5 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Scott Thomson as a director on 5 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 |