BMS TRAVEL SERVICES LIMITED

06006970
BRIDGE HOUSE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

Documents

Documents
Date Category Description Pages
19 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
19 Dec 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
30 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Jan 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2010 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
06 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Dec 2010 resolution Resolution 1 Buy now
10 May 2010 officers Change of particulars for secretary (Judith Foote) 1 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Andrew Lewis Foote) 2 Buy now
24 Dec 2009 accounts Annual Accounts 3 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
24 Dec 2009 officers Change of particulars for director (Andrew Foote) 2 Buy now
01 Apr 2009 accounts Annual Accounts 3 Buy now
08 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
10 Sep 2008 accounts Accounting reference date extended from 30/11/2007 to 28/02/2008 1 Buy now
10 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
15 Dec 2006 capital Ad 23/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2006 officers Secretary resigned 1 Buy now
06 Dec 2006 officers Director resigned 1 Buy now
06 Dec 2006 officers New secretary appointed 2 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
22 Nov 2006 incorporation Incorporation Company 16 Buy now