BM MERCHANT LIMITED

06576203
NO 1 POULTRY LONDON EC2R 8EJ EC2R 8EJ

Documents

Documents
Date Category Description Pages
28 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 15 Buy now
09 Oct 2012 officers Termination of appointment of director (Christopher James Wentworth Laxton) 1 Buy now
24 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 May 2012 annual-return Annual Return 7 Buy now
17 Jan 2012 officers Termination of appointment of director (William John Holland-Kaye) 1 Buy now
04 Jan 2012 resolution Resolution 4 Buy now
03 Jan 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jan 2012 capital Statement of capital (Section 108) 8 Buy now
03 Jan 2012 insolvency Solvency Statement dated 20/12/11 1 Buy now
03 Jan 2012 resolution Resolution 3 Buy now
28 Sep 2011 accounts Annual Accounts 15 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2011 annual-return Annual Return 9 Buy now
21 Oct 2010 miscellaneous Miscellaneous 1 Buy now
01 Jul 2010 annual-return Annual Return 9 Buy now
01 Jul 2010 address Move Registers To Sail Company 1 Buy now
01 Jul 2010 address Change Sail Address Company 1 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Aviva Company Secretarial Services Limited) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Christopher James Wentworth Laxton) 2 Buy now
01 Jul 2010 officers Change of particulars for director (William John Holland-Kaye) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Andrew Charles Appleyard) 2 Buy now
11 Feb 2010 accounts Annual Accounts 13 Buy now
05 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2009 officers Appointment Terminated Director jose leo 1 Buy now
07 Sep 2009 officers Director appointed william john holland-kaye 5 Buy now
21 Jul 2009 annual-return Return made up to 25/04/09; full list of members 7 Buy now
16 Sep 2008 capital Ad 08/08/08 gbp si 14999999@1=14999999 gbp ic 2/15000001 2 Buy now
15 Sep 2008 officers Director appointed jose leo 7 Buy now
10 Sep 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
03 Sep 2008 officers Director appointed christopher james wentworth laxton 6 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from no 1 pouultry london EC3P 3DQ 1 Buy now
26 Aug 2008 capital Nc inc already adjusted 07/08/08 1 Buy now
26 Aug 2008 resolution Resolution 25 Buy now
11 Aug 2008 resolution Resolution 28 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from level 1, exchange house primrose street london EC2A 2HS 1 Buy now
11 Aug 2008 officers Secretary appointed aviva company secretarial services LIMITED 2 Buy now
11 Aug 2008 officers Director appointed andrew appleyard 6 Buy now
11 Aug 2008 officers Appointment Terminated Secretary office organization & services LTD 1 Buy now
11 Aug 2008 officers Appointment Terminated Director peregrine secretarial services LTD 1 Buy now
08 Aug 2008 change-of-name Certificate Change Of Name Company 5 Buy now
24 Apr 2008 incorporation Incorporation Company 15 Buy now