BMCL ACCOUNTS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1216 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O SECOND OFFICE 170 LAVENDER HILL LONDON SW11 5TG UNITED KINGDOM

View Document

13/07/1113 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008111

View Document

13/07/1113 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/04/119 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED BLUNT MCLAREN & CO LIMITED CERTIFICATE ISSUED ON 31/08/10

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

15/08/1015 August 2010 REGISTERED OFFICE CHANGED ON 15/08/2010 FROM 3 OLD GARDEN HOUSE, THE LANTERNS BRIDGE LANE LONDON SW11 3AD

View Document

15/08/1015 August 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD MCLAREN WATLING / 01/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN ERSKINE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN ERSKINE

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED BMAS LIMITED

View Document

16/03/0816 March 2008 APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 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