BHP51 LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRANEK SODZAWICZNY

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUHAN

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED SENTRUM POWER LIMITED
CERTIFICATE ISSUED ON 17/05/12

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN MCNALLY / 28/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MCNALLY / 28/02/2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED FRANEK JAN SODZAWICZNY

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR ANDREW JOSEPH RUHAN

View Document

02/10/092 October 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED BRIDGE SIXTEEN LIMITED
CERTIFICATE ISSUED ON 30/09/09

View Document

23/03/0923 March 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED MOSELEY RUGBY FOOTBALL CLUB LIMITED
CERTIFICATE ISSUED ON 17/03/09

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
SUITE 426 LINEN HALL
162-168 REGENT STREET
LONDON
W1B 5TE
UNITED KINGDOM

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MCNALLY / 31/05/2007

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
4TH FLOOR MITRE HOUSE
177 REGENT STREET
LONDON
W1B 4JN

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 07/05/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
4TH FLOOR MITRE HOUSE
177 REGENT STREET
LONDON
W1B 4JN

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM:
THE BARNS, WHITESTITCH LANE
GREAT PACKINGTON
MERIDEN
WARWICKSHIRE CV7 7JE

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 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