BMF SERVICING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Termination of appointment of May Zin as a director on 2025-05-21 |
21/05/2521 May 2025 | Cessation of May Tha Zin as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Confirmation statement made on 2025-02-20 with no updates |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
02/12/242 December 2024 | Micro company accounts made up to 2024-02-29 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Confirmation statement made on 2023-02-20 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 12 COLEMAN ROAD BLETCHLEY MILTON KEYNES MK3 5QD ENGLAND |
18/06/2018 June 2020 | DIRECTOR APPOINTED MISS MAY ZIN |
03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR BRANDON FORSYTH / 02/06/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MISS MAY THA ZIN / 02/06/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MR BRANDON FORSYTH / 02/06/2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 12 COLEMAN ROAD BLETCHLEY MILTON KEYNES MK3 5QD ENGLAND |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MAY ZIN |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON FORSYTH / 02/06/2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 82 LUNDY WALK BLETCHLEY MILTON KEYNES MK3 5FH ENGLAND |
21/02/2021 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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