BFM STRATEGIES LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM SUITE 588 EAST SIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH SL0 0NH

View Document

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNE HOY

View Document

21/06/1021 June 2010 CORPORATE SECRETARY APPOINTED BFM STRATEGIES LIMITED

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR STEPHEN JOHN COOMBES

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY BFM STRATEGIES LIMITED

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/12/0730 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 RICHARDSON HOUSE COOPERS HILL LANE, ENGLEFIELD GREEN, EGHAM SURREY TW20 0JY

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 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