BALMUIR NOMINEES LTD

05819374
C/O JML BUSINESS SERVICES LTD,25 CHURCH STREET GODALMING SURREY GU7 1EL

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Compulsory 1 Buy now
09 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2021 accounts Annual Accounts 2 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2020 accounts Annual Accounts 2 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 7 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
18 May 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
05 Jul 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
01 Jun 2012 officers Appointment of secretary (Mrs Joanna Mary Fife) 1 Buy now
01 Jun 2012 officers Termination of appointment of secretary (Robin Black) 1 Buy now
23 Nov 2011 accounts Annual Accounts 5 Buy now
16 Sep 2011 officers Termination of appointment of director (Robin Black) 1 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
06 Apr 2010 officers Change of particulars for director (Andrew Haining) 2 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
18 Aug 2009 annual-return Return made up to 17/05/09; full list of members 5 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 3RD floor henrietta house 17-18 henrietta street london WC2E 8QH 1 Buy now
13 Nov 2008 accounts Annual Accounts 5 Buy now
04 Jun 2008 annual-return Return made up to 17/05/08; full list of members 3 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 incorporation Memorandum Articles 35 Buy now
13 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2006 resolution Resolution 1 Buy now
05 Jun 2006 officers New secretary appointed;new director appointed 3 Buy now
05 Jun 2006 officers New director appointed 3 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: carmelite 50 victoria embankment london EC4Y 0DX 1 Buy now
05 Jun 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
05 Jun 2006 capital Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Secretary resigned 1 Buy now
17 May 2006 incorporation Incorporation Company 39 Buy now