B.M.B. PROPERTY CO. NO.2 LIMITED

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/183 January 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

15/08/1715 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.1

View Document

17/08/1617 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM
2 PHYSIC PLACE
ROYAL HOSPITAL ROAD
LONDON
SW3 4HQ

View Document

15/06/1515 June 2015 DECLARATION OF SOLVENCY

View Document

15/06/1515 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/06/158 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 SECRETARY APPOINTED MR SAM DRAPER

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY BEVERLEY THOMAS

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MANKELOW / 01/01/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE THOMAS / 01/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD MERCER / 01/01/2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPELL / 13/08/2011

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPELL / 19/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY ANNE CHAPPEL / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MANKELOW / 10/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CHAPPEL / 23/12/2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICK CHANDLER

View Document

19/11/0819 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 9 WALTON STREET LONDON SW3 2JD

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 1ST FLOOR GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 03/02/06; CHANGE OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 03/02/05; NO CHANGE OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 03/02/03; NO CHANGE OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 03/02/01; NO CHANGE OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 338 OLD YORK ROAD LONDON SW18 1SS

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 � NC 1000/1000000 09/05/95

View Document

03/11/953 November 1995 NC INC ALREADY ADJUSTED 09/05/95

View Document

03/11/953 November 1995 ADOPT MEM AND ARTS 09/05/95

View Document

03/11/953 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

03/02/953 February 1995 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