BPIF 2009 LIMITED

06798440
UNIT 2 VILLIERS COURT MERIDEN BUSINESS PARK, COPSE DRIVE COVENTRY CV5 9RN

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2022 officers Appointment of corporate director (British Printing Industries Federation Limited) 2 Buy now
05 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2022 officers Termination of appointment of director (Charles John Jarrold) 1 Buy now
16 Aug 2022 accounts Annual Accounts 3 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 2 Buy now
16 Jun 2020 mortgage Registration of a charge 47 Buy now
16 Jun 2020 mortgage Registration of a charge 35 Buy now
27 Mar 2020 officers Termination of appointment of director (Dale Edmond Wallis) 1 Buy now
27 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 6 Buy now
22 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
17 May 2017 officers Change of particulars for director (Mr Charles John Jarrold) 2 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 6 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
12 May 2015 officers Appointment of director (Mr Charles John Jarrold) 2 Buy now
26 Jan 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 officers Appointment of director (Mr Peter Richard Allen) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Kathleen Woodward) 1 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 incorporation Memorandum Articles 22 Buy now
16 Apr 2014 resolution Resolution 1 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
08 Aug 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 officers Termination of appointment of director (Michael Gardner) 1 Buy now
30 Jul 2013 officers Appointment of secretary (Mr Stephen Edward Oldham) 1 Buy now
30 Jul 2013 officers Termination of appointment of secretary (Michael Gardner) 1 Buy now
30 Jul 2013 officers Appointment of director (Mr Dale Edmond Wallis) 2 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 8 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 3 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 officers Appointment of director (Mrs Kathleen Woodward) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Michael Johnson) 1 Buy now
22 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 address Move Registers To Sail Company 1 Buy now
07 Feb 2011 address Change Sail Address Company 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Christopher Smith) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (George Pindar) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Andrew Brown) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Rupert Middleton) 1 Buy now
17 Jun 2010 accounts Annual Accounts 3 Buy now
15 Jun 2010 officers Termination of appointment of director (Michael Taylor) 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Robert Bailie) 1 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
28 Jul 2009 officers Director appointed michael edward taylor 3 Buy now
13 Jul 2009 officers Director appointed rupert john middleton 2 Buy now
13 Jul 2009 officers Director appointed michael anthony johnson 3 Buy now
13 Jul 2009 officers Director appointed robert earnest bailie 2 Buy now
13 Jul 2009 officers Director appointed christopher rodney smith 2 Buy now
13 Jul 2009 officers Director appointed george andrew pindar 3 Buy now
11 Feb 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 1 the sanctuary london SW1P 3JT united kingdom 1 Buy now
11 Feb 2009 officers Director appointed andrew norman brown 2 Buy now
11 Feb 2009 officers Director and secretary appointed michael gardner 2 Buy now
11 Feb 2009 officers Appointment terminated director nigel urwin 1 Buy now
11 Feb 2009 officers Appointment terminated director claire morgan 1 Buy now
26 Jan 2009 incorporation Memorandum Articles 26 Buy now
23 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2009 incorporation Incorporation Company 18 Buy now