BAM DRYLINING LTD

Company Documents

DateDescription
06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

13/05/2113 May 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 42A ROCKINGHAM ROAD UXBRIDGE UB8 2TZ ENGLAND

View Document

06/01/206 January 2020 CESSATION OF MONICA MUSTEA AS A PSC

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 7 RUSKIN ROAD CARSHALTON SM5 3DD ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 33 EDRIDGE ROAD CROYDON CR0 1EG UNITED KINGDOM

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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