BMAC (HOLDINGS) LIMITED

06645820
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
15 Jul 2024 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
14 Sep 2023 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
31 Aug 2023 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2020 accounts Annual Accounts 4 Buy now
19 Feb 2020 officers Termination of appointment of director (Ian John Morris) 1 Buy now
19 Feb 2020 officers Termination of appointment of director (Paul Thomas Foley) 1 Buy now
04 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2019 accounts Annual Accounts 4 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 accounts Annual Accounts 5 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2017 officers Appointment of director (Mr Ian John Morris) 2 Buy now
09 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
07 Dec 2016 mortgage Registration of a charge 8 Buy now
11 Mar 2016 annual-return Annual Return 7 Buy now
24 Dec 2015 accounts Annual Accounts 7 Buy now
08 Sep 2015 annual-return Annual Return 7 Buy now
08 Jul 2015 mortgage Registration of a charge 8 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
02 Oct 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 capital Return of Allotment of shares 4 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
18 Apr 2013 officers Appointment of director (Paul Foley) 3 Buy now
27 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
01 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
31 Aug 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2012 resolution Resolution 1 Buy now
07 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 officers Appointment of director (Mr Nicolas Peter Mark Sweeney) 2 Buy now
18 May 2012 officers Termination of appointment of secretary (Diane Webster) 1 Buy now
18 May 2012 officers Termination of appointment of director (Diane Webster) 1 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
02 Mar 2011 officers Appointment of director (Mrs Diane Webster) 2 Buy now
11 Nov 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
17 Aug 2010 officers Termination of appointment of director (David Webster) 1 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Appointment of director (Mr Hugh Mcauley) 2 Buy now
02 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
28 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Nov 2009 officers Change of particulars for director (Mr David Webster) 2 Buy now
10 Oct 2009 capital Return of Allotment of shares 2 Buy now
09 Oct 2009 capital Return of Allotment of shares 2 Buy now
30 Sep 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
14 Aug 2008 officers Director's change of particulars / david webster / 14/08/2008 1 Buy now
12 Aug 2008 officers Secretary appointed mrs diane webster 1 Buy now
12 Aug 2008 officers Appointment terminated secretary jayne smith 1 Buy now
14 Jul 2008 incorporation Incorporation Company 17 Buy now