BMSPRODUCTS.COM LIMITED

03672282
BEGBIES TRAYNOR (CENTRAL) LLP 3A CROME LEA BUSINESS PARK CAMBRIDGE CB23 7PH

Documents

Documents
Date Category Description Pages
14 Aug 2014 gazette Gazette Dissolved Liquidation 1 Buy now
14 May 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
27 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
31 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 17 Buy now
24 May 2012 resolution Resolution 1 Buy now
15 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 officers Termination of appointment of director (Michael Buckholt) 2 Buy now
27 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
22 Sep 2011 officers Termination of appointment of director (Kevin Fenlon) 2 Buy now
05 Sep 2011 accounts Annual Accounts 7 Buy now
02 Dec 2010 annual-return Annual Return 7 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
13 Jan 2010 officers Change of particulars for director (Mr James Buckholt) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Kevin Daniel Fenlon) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Michael Buckholt) 2 Buy now
23 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
12 Mar 2009 officers Director appointed kevin daniel fenlon 2 Buy now
05 Mar 2009 capital Ad 26/02/09\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
15 Dec 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
03 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2007 annual-return Return made up to 23/11/07; full list of members 3 Buy now
29 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Apr 2007 accounts Annual Accounts 7 Buy now
12 Dec 2006 annual-return Return made up to 23/11/06; full list of members 3 Buy now
01 Jun 2006 accounts Annual Accounts 8 Buy now
09 Feb 2006 annual-return Return made up to 23/11/05; full list of members 7 Buy now
16 Aug 2005 accounts Annual Accounts 8 Buy now
12 Nov 2004 annual-return Return made up to 23/11/04; full list of members 7 Buy now
08 Apr 2004 accounts Annual Accounts 8 Buy now
14 Nov 2003 annual-return Return made up to 23/11/03; full list of members 7 Buy now
30 Jan 2003 accounts Annual Accounts 8 Buy now
10 Jan 2003 annual-return Return made up to 23/11/02; full list of members 7 Buy now
08 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
14 Jan 2002 accounts Annual Accounts 10 Buy now
13 Dec 2001 annual-return Return made up to 23/11/01; full list of members 6 Buy now
15 Aug 2001 capital Ad 23/11/98--------- £ si 98@1 2 Buy now
03 Apr 2001 accounts Annual Accounts 7 Buy now
24 Jan 2001 annual-return Return made up to 23/11/00; full list of members 6 Buy now
09 Oct 2000 accounts Annual Accounts 6 Buy now
18 Sep 2000 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: myler court 156/158 marsh road luton LU3 2QL 1 Buy now
14 Jan 2000 annual-return Return made up to 23/11/99; full list of members 6 Buy now
01 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 1998 address Registered office changed on 24/12/98 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP 1 Buy now
24 Dec 1998 officers Secretary resigned 1 Buy now
24 Dec 1998 officers Director resigned 1 Buy now
24 Dec 1998 officers New director appointed 2 Buy now
21 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 1998 incorporation Incorporation Company 22 Buy now