BGV PROPERTY LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 First Gazette

View Document

11/06/0811 June 2008 SECRETARY RESIGNED LEE PERRIAM

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: CASSINI HOUSE 57-59 ST JAMES'S STREET MAYFAIR LONDON SW1A 1LD

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: 78-79 NEW BOND STREET MAYFAIR LONDON W1S 1RZ

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED JAMES DEWINGS

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED LEE PERRIAM

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 42 BROOK STREET MAYFAIR LONDON W1K 5DB

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

14/01/0814 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED BGV PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/01/08; RESOLUTION PASSED ON 10/01/08

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: COTTERDALE, WIDMOOR WOOBURN GREEN HIGH WYCOMBE HP10 0JG

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 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