B.M.R. DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/188 October 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/07/138 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/02/134 February 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/09/1225 September 2012 NOTICE OF RESULT OF MEETING CREDITORS

View Document

31/08/1231 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

29/08/1229 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 35 PANBRAE ROAD BO'NESS WEST LOTHIAN

View Document

25/07/1225 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/06/1229 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 8

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN MCLEAN

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DEAN MCLEAN

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN MCLEAN / 01/06/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MCLEAN / 10/12/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 PARTIC OF MORT/CHARGE *****

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

19/04/0619 April 2006 DEC MORT/CHARGE *****

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DEC MORT/CHARGE *****

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 PARTIC OF MORT/CHARGE *****

View Document

17/02/0317 February 2003 PARTIC OF MORT/CHARGE *****

View Document

30/01/0330 January 2003 PARTIC OF MORT/CHARGE *****

View Document

26/09/0226 September 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 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