BGM BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP GATES / 12/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES THOMAS / 14/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BENNETT / 12/05/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 DIRECTOR APPOINTED KEITH JOHN BENNETT

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JONATHAN PHILIP GATES

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY RESIGNED KEITH BENNETT

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFREY THOMAS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: UNIT 9B UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED NIGEL GEORGE GRIFFITHS

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED JONATHAN GATES

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 � IC 163/154 24/11/06 � SR 9@1=9

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 COMPANY NAME CHANGED BGM RETAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/08/03; RESOLUTION PASSED ON 29/07/03

View Document

15/07/0315 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0315 July 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

15/07/0315 July 2003 � NC 10000/15000 01/07/03

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 Incorporation

View Document

14/05/0214 May 2002 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