BAM REALISATIONS LIMITED

Company Documents

DateDescription
07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS CLAIRE SMITH

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MASON

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR MATTHEW EDWARD WILLIAM HYLAND

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MISS GEORGINA MASON

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MISS GEORGINA MASON

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 SECTION 519

View Document

22/12/1122 December 2011 SECTION 519

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BEATON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEVIN BEATON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE MCLAUGHLAN

View Document

02/04/082 April 2008 RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM:
BRIDGE STREET
WEDNESBURY
WEST MIDLANDS
WS10 0AN

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 ARTICLES OF ASSOCIATION

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM:
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2HJ

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED
GW 347 LIMITED
CERTIFICATE ISSUED ON 23/03/05

View Document

03/03/053 March 2005 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