BG SYSTEMS SUPPORT LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

27/10/1227 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOLUS

View Document

02/02/122 February 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 28/11/10 NO CHANGES

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/01/102 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM B G HOUSE CAMPBELL WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QD

View Document

30/03/0930 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: GISTERED OFFICE CHANGED ON 01/11/2008 FROM BENTLEY BUSINESS PARK 3 CAMPBELL WAY, DINNINGTON SHEFFIELD S25 3QD

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

28/11/0728 November 2007 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