BEDRIFTSMEGLER1 LIMITED

06004437
NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2018 accounts Annual Accounts 2 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2017 accounts Annual Accounts 2 Buy now
03 Feb 2017 officers Appointment of director (Rajvinder Kaur) 2 Buy now
03 Feb 2017 officers Appointment of director (Einar Shultz) 2 Buy now
03 Feb 2017 officers Termination of appointment of director (Sven Presberg) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 accounts Annual Accounts 2 Buy now
07 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
14 Mar 2013 officers Termination of appointment of director (Aasmund Lindholm) 1 Buy now
14 Mar 2013 officers Appointment of director (Sven Presberg) 2 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Jarl Foosnaes) 1 Buy now
30 Nov 2010 officers Appointment of corporate secretary (Varjag Ltd) 3 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2010 accounts Annual Accounts 3 Buy now
18 Aug 2010 annual-return Annual Return 14 Buy now
18 Aug 2010 accounts Annual Accounts 1 Buy now
18 Aug 2010 accounts Annual Accounts 1 Buy now
10 Aug 2010 restoration Administrative Restoration Company 3 Buy now
01 Dec 2009 gazette Gazette Dissolved Compulsary 1 Buy now
18 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Dec 2008 annual-return Return made up to 21/11/08; full list of members 3 Buy now
03 Oct 2008 officers Appointment terminated director johan loevlie 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from, 2ND floor, 145-157 st.john street, london, EC1V 4PY 1 Buy now
29 May 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
19 May 2008 officers Director appointed aasmund lindholm 1 Buy now
21 Nov 2006 incorporation Incorporation Company 16 Buy now