BML INVESTMENTS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Return of final meeting in a members' voluntary winding up

View Document

07/04/227 April 2022 Resolutions

View Document

26/01/2226 January 2022 Declaration of solvency

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of a voluntary liquidator

View Document

25/01/2225 January 2022 Resolutions

View Document

18/06/2118 June 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/2127 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2115 April 2021 APPLICATION FOR STRIKING-OFF

View Document

26/01/2126 January 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 7/10 CHANDOS STREET 5TH FLOOR, NORTH SIDE, CAVENDISH SQUARE LONDON W1G 9DQ ENGLAND

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR GIORGIO HALL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR GIORGIO HALL / 11/07/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN FOSTER / 04/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDNA NIÑO

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR JOHN BENJAMIN FOSTER

View Document

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED MS EDNA NIÑO

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PCL DIRECTORS (UK) LTD

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POTTERTON

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY MUSTERASSET LIMITED

View Document

25/01/1225 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 CORPORATE DIRECTOR APPOINTED PCL DIRECTORS (UK) LTD

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR TW DIRECTORS (UK) LIMITED

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR. WILLIAM ANTHONY NORMAN POTTERTON

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUSTERASSET LIMITED / 04/01/2010

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TW DIRECTORS (UK) LIMITED / 04/01/2010

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/09/0527 September 2005 S366A DISP HOLDING AGM 02/02/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: C/O TOBIN ASSOCIATES 91/93 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 AUDITOR'S RESIGNATION

View Document

08/04/048 April 2004 S386 DISP APP AUDS 18/03/04

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SHARES AGREEMENT OTC

View Document

02/07/022 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/022 July 2002 £ NC 10000/500000 21/06

View Document

02/07/022 July 2002 NC INC ALREADY ADJUSTED 21/06/02

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 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