BAMSEY TRADING LIMITED

Company Documents

DateDescription
08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
SUITE 211-2 WESTBOURNE HOUSE
14-16 WESTBOURNE GROVE
LONDON
W2 5RH
ENGLAND

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZOULFICAR DJOMA

View Document

04/06/124 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

04/06/124 June 2012 DIRECTOR APPOINTED HIDAYAAT HUSSEIN ETWAREE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ZOULFICAR DJOMA

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKSON

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
WESSEX LODGE 11 - 13 BILLETFIELD
TAUNTON
SOMERSET
TA1 3NN
UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/01/1120 January 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUDLEY HICKSON / 27/08/2010

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM
WESSEX LODGE 11-13 BILLETFIELD
TAUNTON
SOMERSET
TA1 1NN
UNITED KINGDOM

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
HIPOINT, THOMAS STREET
TAUNTON
SOMERSET
TA2 6HB

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/06/0830 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/05/047 May 2004 SECRETARY RESIGNED

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