BMS COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1416 July 2014 APPLICATION MADE TO STRIKE OFF, COMPANY BUSINESS 20/06/2014

View Document

15/07/1415 July 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1314 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 SAIL ADDRESS CREATED

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1214 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 STATEMENT BY DIRECTORS

View Document

10/04/1210 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 3

View Document

10/04/1210 April 2012 SOLVENCY STATEMENT DATED 26/03/12

View Document

10/04/1210 April 2012 REDUCE ISSUED CAPITAL 28/03/2012

View Document

02/12/112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MRS DEBORAH RILEY

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS DEBORAH RILEY

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/12/101 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR ROBERT CLAY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN BARBER

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MARK MILLER

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED BRIAN BEATTIE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD INCE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BLACK

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BARBER

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH INCE

View Document

28/06/1028 June 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MISS KATHRYN ANN BARBER

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE BLACK / 23/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 23/11/2009

View Document

15/01/1015 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH HELEN INCE / 23/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN BARBER / 08/09/2009

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN BARBER / 03/05/2009

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MARK SMYTH

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MISS KATHRYN BARBER

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHELL / 11/01/2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 ORDER TO REMOVE ACCOUNTS

View Document

22/04/0522 April 2005 ML28 TO REMOVE A SET OF ACCOUNTS

View Document

19/01/0519 January 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/12/021 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/11/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 AUDITOR'S RESIGNATION

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 RETURN MADE UP TO 09/12/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 NC INC ALREADY ADJUSTED 23/09/93

View Document

01/10/931 October 1993 ADOPT MEM AND ARTS 23/09/93

View Document

01/10/931 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/93

View Document

01/10/931 October 1993 CONVE 23/09/93

View Document

01/10/931 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: G OFFICE CHANGED 08/04/93 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

08/04/938 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/938 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 COMPANY NAME CHANGED GAG24 LIMITED CERTIFICATE ISSUED ON 26/02/93

View Document

09/12/929 December 1992 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