BMS IMAGING LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
15/08/2415 August 2024 | Application to strike the company off the register |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/08/2330 August 2023 | Registered office address changed from Unit 17 Riverside Industrial Park, Rapier Street Ipswich IP2 8JX to 82 Brunswick Road Ipswich IP4 4BP on 2023-08-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
09/06/159 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1216 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARCHAM / 27/05/2010 |
09/06/109 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANK BARCHAM / 27/05/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/06/034 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
23/10/0223 October 2002 | COMPANY NAME CHANGED RIVERSIDE DIGITAL IMAGE LIMITED CERTIFICATE ISSUED ON 23/10/02 |
07/06/027 June 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/07/0129 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
23/07/0123 July 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
06/06/006 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
14/06/9914 June 1999 | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
09/06/989 June 1998 | SECRETARY RESIGNED |
09/06/989 June 1998 | NEW DIRECTOR APPOINTED |
09/06/989 June 1998 | DIRECTOR RESIGNED |
09/06/989 June 1998 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 |
09/06/989 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/05/9827 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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