BMS CROSTON LIMITED

06527493
VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB

Documents

Documents
Date Category Description Pages
01 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2015 gazette Gazette Notice Voluntary 1 Buy now
06 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
11 Sep 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 accounts Annual Accounts 15 Buy now
22 Mar 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 7 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Brian Mackrael) 2 Buy now
01 Dec 2009 capital Return of Allotment of shares 2 Buy now
30 Nov 2009 accounts Annual Accounts 2 Buy now
30 Nov 2009 officers Appointment of director (Mr Scott Anthony Mackrael) 2 Buy now
09 Mar 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
09 Mar 2009 officers Secretary's change of particulars / maureen mackrael / 07/03/2008 1 Buy now
16 Apr 2008 officers Director appointed brian mackrael 2 Buy now
16 Apr 2008 officers Secretary appointed maureen mackrael 2 Buy now
19 Mar 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
19 Mar 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
07 Mar 2008 incorporation Incorporation Company 19 Buy now