B.P.M GROUND SERVICES LTD

Company Documents

DateDescription
05/08/105 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/105 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2010

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM PKF (UK) LLP SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

18/11/0918 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

22/10/0822 October 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/05/088 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2008

View Document

08/05/088 May 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/04/0818 April 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/11/0716 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/08/078 August 2007 RESULT OF MEETING OF CREDITORS

View Document

13/07/0713 July 2007 RESULT OF MEETING OF CREDITORS

View Document

21/06/0721 June 2007 STATEMENT OF PROPOSALS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 146 MOSTYN ROAD LONDON SW19 3LT

View Document

04/05/074 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 14/09/05 ABSTRACTS AND PAYMENTS

View Document

18/01/0718 January 2007 07/12/06 ABSTRACTS AND PAYMENTS

View Document

18/01/0718 January 2007 14/09/06 ABSTRACTS AND PAYMENTS

View Document

05/01/075 January 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/01/0621 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 14/09/05 ABSTRACTS AND PAYMENTS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED BEAVER PROPERTY MANAGEMENT COMPA NY LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 S366A DISP HOLDING AGM 06/01/99

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED SPEEDTUNING LIMITED CERTIFICATE ISSUED ON 16/03/98

View Document

10/03/9810 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 Incorporation

View Document

15/01/9815 January 1998 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