BMKUS LIMITED

06079751
28 BENSON ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0GB

Documents

Documents
Date Category Description Pages
21 Jun 2022 gazette Gazette Dissolved Compulsory 1 Buy now
22 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2021 officers Termination of appointment of director (Leslie Michael Simmons) 1 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2019 resolution Resolution 3 Buy now
22 Mar 2019 officers Termination of appointment of director (Sean David Slade) 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Susan Marian Sutton) 1 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Sean David Slade) 2 Buy now
02 Oct 2018 officers Appointment of director (Susan Marian Sutton) 2 Buy now
07 Feb 2018 accounts Annual Accounts 3 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2017 accounts Annual Accounts 5 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 accounts Annual Accounts 4 Buy now
25 Mar 2013 officers Termination of appointment of secretary (Natalie Simmons) 1 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2012 officers Change of particulars for secretary (Natalie May Joyce) 1 Buy now
22 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2011 officers Change of particulars for director (Mr Leslie Michael Simmons) 2 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Leslie Michael Simmons) 2 Buy now
19 Mar 2010 officers Change of particulars for secretary (Natalie May Joyce) 1 Buy now
24 Feb 2010 accounts Annual Accounts 5 Buy now
06 Dec 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
06 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2009 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
19 Feb 2008 annual-return Return made up to 02/02/08; full list of members 2 Buy now
27 Feb 2007 capital Ad 02/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Feb 2007 officers Secretary resigned 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers New secretary appointed 2 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
02 Feb 2007 incorporation Incorporation Company 12 Buy now