BMAK ENGINEERING LIMITED

07219187
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
13 Jun 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2023 resolution Resolution 1 Buy now
06 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 accounts Annual Accounts 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 6 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 4 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 4 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 5 Buy now
10 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 accounts Annual Accounts 3 Buy now
11 Apr 2016 annual-return Annual Return 6 Buy now
11 Apr 2016 officers Change of particulars for director (Mr Philip Peters) 2 Buy now
01 Feb 2016 accounts Annual Accounts 3 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 accounts Annual Accounts 3 Buy now
01 May 2014 annual-return Annual Return 6 Buy now
27 Feb 2014 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 officers Change of particulars for secretary (Ian David Fletcher) 2 Buy now
28 Jan 2013 accounts Annual Accounts 4 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
10 Aug 2010 capital Notice of name or other designation of class of shares 2 Buy now
10 Aug 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2010 officers Termination of appointment of director (Christopher Sheath) 2 Buy now
14 Jul 2010 officers Appointment of director (Philip Peters) 3 Buy now
14 Jul 2010 officers Appointment of director (Mr James Peter Staddon) 3 Buy now
14 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2010 officers Appointment of secretary (Ian David Fletcher) 4 Buy now
09 Jul 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Jul 2010 resolution Resolution 47 Buy now
09 Apr 2010 incorporation Incorporation Company 29 Buy now