BUSINESS INFORMATION MANAGEMENT LIMITED

03917857
740 WATERSIDE DRIVE AZTEC WEST ALMONDSBURY BRISTOL BS32 4UF

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Aug 2021 officers Appointment of secretary (Mr Chris Fox) 2 Buy now
24 Aug 2021 officers Termination of appointment of secretary (Helen Copestick) 1 Buy now
26 May 2021 officers Change of particulars for director (Mr Alan Royston Kinch) 2 Buy now
26 May 2021 officers Change of particulars for director (Mr John Richard Martin Petter) 2 Buy now
26 Apr 2021 officers Appointment of secretary (Helen Copestick) 2 Buy now
26 Apr 2021 officers Termination of appointment of secretary (Elizabeth Leppard) 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 accounts Annual Accounts 8 Buy now
03 Sep 2020 address Move Registers To Sail Company With New Address 1 Buy now
02 Sep 2020 address Change Sail Address Company With New Address 1 Buy now
05 Feb 2020 accounts Annual Accounts 9 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 officers Appointment of director (Mr Alan Royston Kinch) 2 Buy now
01 Jul 2019 officers Termination of appointment of director (Nicholas Paul Wain) 1 Buy now
13 May 2019 officers Change of particulars for secretary (Mrs Elizabeth Leppard) 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
24 Jul 2018 officers Appointment of director (Mr John Richard Martin Petter) 2 Buy now
23 Jul 2018 officers Termination of appointment of director (Jonathan Legdon) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Termination of appointment of director (Stuart Ross) 1 Buy now
14 Feb 2018 officers Termination of appointment of director (Andrew Phillip Monshaw) 1 Buy now
14 Feb 2018 officers Termination of appointment of secretary (Malcolm Robert Bennett) 1 Buy now
14 Feb 2018 officers Appointment of secretary (Mrs Elizabeth Leppard) 2 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
19 Dec 2017 officers Change of particulars for director (Mr Jonathan Legdon) 2 Buy now
19 Dec 2017 officers Appointment of director (Mr Jonathan Legdon) 2 Buy now
19 Dec 2017 officers Appointment of director (Mr Nicholas Paul Wain) 2 Buy now
19 Dec 2017 officers Termination of appointment of director (Adel Bedry Al-Saleh) 1 Buy now
03 Nov 2017 officers Appointment of director (Mr Andrew Phillip Monshaw) 2 Buy now
21 Mar 2017 accounts Annual Accounts 4 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Jan 2017 capital Statement of capital (Section 108) 3 Buy now
18 Jan 2017 insolvency Solvency Statement dated 19/12/16 1 Buy now
18 Jan 2017 resolution Resolution 2 Buy now
27 Jun 2016 resolution Resolution 14 Buy now
10 May 2016 officers Termination of appointment of secretary (Daniel William Schenck) 1 Buy now
10 May 2016 officers Appointment of secretary (Mr Malcolm Robert Bennett) 2 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
22 Apr 2015 officers Termination of appointment of director (John Robert Stier) 1 Buy now
01 Apr 2015 officers Appointment of director (Mr Stuart Ross) 2 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 accounts Annual Accounts 4 Buy now
07 May 2014 officers Change of particulars for director (Mr John Robert Stier) 2 Buy now
31 Mar 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 officers Change of particulars for director (Mr John Robert Stier) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Adel Bedry Al-Saleh) 2 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Adel Bedry Al-Saleh) 2 Buy now
24 Mar 2014 officers Change of particulars for secretary (Mr Daniel William Schenck) 1 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
12 Sep 2013 officers Appointment of secretary (Mr Daniel William Schenck) 1 Buy now
12 Sep 2013 officers Termination of appointment of secretary (John Richardson) 1 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 officers Change of particulars for secretary (Mr John David Richardson) 1 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 officers Appointment of director (Mr Adel Bedry Al-Saleh) 2 Buy now
13 Jan 2012 officers Termination of appointment of director (Christopher Stone) 1 Buy now
02 Dec 2011 accounts Annual Accounts 3 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 15 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 16 Buy now
02 Mar 2009 accounts Annual Accounts 16 Buy now
02 Feb 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
05 Mar 2008 annual-return Return made up to 02/02/08; full list of members 4 Buy now
01 Mar 2008 accounts Annual Accounts 15 Buy now
25 Feb 2008 auditors Auditors Resignation Company 1 Buy now
06 Mar 2007 annual-return Return made up to 02/02/07; full list of members 3 Buy now
27 Oct 2006 officers New director appointed 4 Buy now
27 Oct 2006 officers New director appointed 4 Buy now
13 Oct 2006 officers New secretary appointed 3 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: hollybrook road southampton hampshire SO16 6RB 1 Buy now
13 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
14 Sep 2006 accounts Annual Accounts 19 Buy now
30 Aug 2006 capital Ad 01/08/06--------- £ si 231@1=231 £ ic 750/981 4 Buy now
25 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Mar 2006 resolution Resolution 9 Buy now
02 Feb 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 14 Buy now
21 Feb 2005 annual-return Return made up to 02/02/05; full list of members 2 Buy now
21 Sep 2004 accounts Annual Accounts 6 Buy now
31 Mar 2004 capital Ad 24/03/04--------- £ si 748@1=748 £ ic 2/750 2 Buy now
31 Mar 2004 resolution Resolution 12 Buy now
31 Mar 2004 resolution Resolution 1 Buy now
31 Mar 2004 resolution Resolution 1 Buy now
11 Feb 2004 annual-return Return made up to 02/02/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
18 Sep 2003 incorporation Memorandum Articles 8 Buy now
30 Jan 2003 annual-return Return made up to 02/02/03; full list of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 6 Buy now