BMG SOLUTIONS LIMITED



Company Documents

DateDescription
06/10/156 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/156 July 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/05/157 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015

View Document

28/05/1428 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2014

View Document

11/04/1311 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FIVE TOWNS TECHNOLOGY CENTRE 12 WELBECK STREET CASTLEFORD WEST YORKSHIRE WF10 1DP ENGLAND

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 127 PARK ROAD CASTLEFORD WEST YORKSHIRE WF10 4RU UNITED KINGDOM

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR GARY JONES

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR GARY JONES

View Document



31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SCOTT HORNER / 01/10/2009

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR DAVID RAWLINSON

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY GARY JONES

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: GISTERED OFFICE CHANGED ON 06/08/2009 FROM 20A MAIN STREET GARFORTH WEST YORKSHIRE LS25 1AA

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY JONES

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company