BAMCALL LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM THE WHITE HOUSE 118 GATLEY ROAD GATLEY CHESHIRE SK8 4AD

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BOWMAN / 24/06/2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: G OFFICE CHANGED 01/11/01 3 VENTURE WAY POYNTON STOCKPORT CHESHIRE SK12 1RA

View Document

20/07/0120 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 24 SEVEN STILES DRIVE MARPLE STOCKPORT CHESHIRE SK6 6LT

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: G OFFICE CHANGED 10/08/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 Incorporation

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