BDI RESEARCH LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KRAUSS / 03/07/2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

25/11/0825 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MATTHIAS KRAUSS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KELLY

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 EXEMPTION FROM APPOINTING AUDITORS 25/10/99

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9827 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 S252 DISP LAYING ACC 18/08/98

View Document

09/09/989 September 1998 S366A DISP HOLDING AGM 18/08/98

View Document

09/09/989 September 1998 S386 DIS APP AUDS 18/08/98

View Document

09/09/989 September 1998 S80A AUTH TO ALLOT SEC 18/08/98

View Document

31/07/9831 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: AMBASSADOR HOUSE CAVENDISH AVENUE HARROW MIDDX HA1 3RW

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996

View Document

14/06/9614 June 1996

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 CONSO 29/03/96

View Document

13/04/9613 April 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/03/96

View Document

13/04/9613 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

13/04/9613 April 1996 £ NC 50000/100000 29/03

View Document

13/04/9613 April 1996 £ NC 100000/150000 29/03/96

View Document

27/03/9627 March 1996 COMPANY NAME CHANGED BEM LIMITED CERTIFICATE ISSUED ON 28/03/96

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED BUSINESS EFFICIENCY MONITORING L IMITED CERTIFICATE ISSUED ON 01/07/93

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993

View Document

05/01/935 January 1993 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/10/914 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/02/9114 February 1991

View Document

14/02/9114 February 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 60 HIGH ST HARROW ON THE HILL MIDDX HAI 3LL

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/07/8827 July 1988 WD 16/06/88 AD 31/03/88--------- £ SI [email protected]=29850 £ IC 150/30000

View Document

30/06/8830 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 178 CANTERBURY ROAD HARROW MIDDLESEX HA1 4PB

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: 47 DAWLISH DRIVE PINNER MIDDLESEX HA5 5LL

View Document

01/12/861 December 1986 CERTIFICATE OF 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