BFG MAILING SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Registered office address changed from 724 Capability Green Luton LU1 3LU United Kingdom to Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 2022-01-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CESSATION OF DARRELL ANTHONY BIRCH AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA HOMEWOOD

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA HOMEWOOD / 05/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR DARRELL ANTHONY BIRCH / 05/07/2019

View Document

03/07/193 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARRELL BIRCH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MS AMANDA HOMEWOOD

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL ANTHONY BIRCH / 24/09/2018

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED BFG FACILITIES LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR DARRELL ANTHONY BIRCH / 20/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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