BML OFFICE TECHNOLOGY LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1317 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/03/1319 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012

View Document

24/01/1224 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD PRASTKA / 24/01/2012

View Document

29/12/1129 December 2011 DECLARATION OF SOLVENCY

View Document

29/12/1129 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1129 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

07/04/117 April 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM
66 CHILTERN STREET
LONDON
W1U 4AG

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

15/03/1015 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
IKON HOUSE
30 COWCROSS STREET
LONDON
EC1M 6DQ

View Document

08/11/098 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM:
QUEENS HOUSE
ULLSWATER CRESCENT
COULSDON
SURREY CR5 2EQ

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/04/9630 April 1996 AUDITOR'S RESIGNATION

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/03/94

View Document

19/05/9519 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM:
BML HOUSE
MILL END ROAD
HIGH WYCOMBE
BUCKS HP12 4JN

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/9511 May 1995 ADOPT MEM AND ARTS 04/05/95

View Document

14/02/9514 February 1995 LOCATION OF DEBENTURE REGISTER

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/02/957 February 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/955 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 AUDITOR'S RESIGNATION

View Document

04/10/944 October 1994 COMPANY NAME CHANGED
BML GROUP LIMITED
CERTIFICATE ISSUED ON 04/10/94

View Document

19/08/9419 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994

View Document

22/08/9322 August 1993

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 SHARES AGREEMENT OTC

View Document

09/07/929 July 1992 AD 08/04/88---------
￯﾿ᄑ SI 125000@1

View Document

09/07/929 July 1992

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/8927 November 1989 ALTER MEM AND ARTS 17/10/89

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988

View Document

22/06/8822 June 1988

View Document

22/06/8822 June 1988 WD 12/05/88 AD 08/04/88---------
￯﾿ᄑ SI 375000@1=375000
￯﾿ᄑ IC 2/375002

View Document

22/06/8822 June 1988 WD 18/05/88 AD 08/04/88---------
￯﾿ᄑ SI 125000@1=125000
￯﾿ᄑ IC 375002/500002

View Document

22/06/8822 June 1988

View Document

22/06/8822 June 1988 ￯﾿ᄑ NC 1000/1001000

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED
BARDROW LIMITED
CERTIFICATE ISSUED ON 31/05/88

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM:
TANFIELD HOUSE
22/24 TANFIELD ROAD
CROYDON
SURREY
CR9 3UL

View Document

18/02/8818 February 1988 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