BMT EDON LIDDIARD VINCE LIMITED

Company Documents

DateDescription
07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM THIRD FLOOR, 1 PARK ROAD TEDDINGTON LONDON TW11 0AP UNITED KINGDOM

View Document

04/10/194 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/194 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/10/194 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS JULIE ANNE STONE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 01/02/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MCSWEENEY / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / BMT GROUP LIMITED / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GOODRICH HOUSE, 1 WALDEGRAVE ROAD, TEDDINGTON MIDDLESEX TW11 8LZ

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR TRUDY GREY

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 31/10/2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED TRUDY MICHELLE GREY

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BARKER

View Document

23/03/1623 March 2016 SECRETARY APPOINTED TRUDY MICHELLE GREY

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER

View Document

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MCSWEENEY / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BARKER / 23/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED TERENCE BARKER

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 17/11/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/02/973 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 AUDITOR'S RESIGNATION

View Document

06/10/966 October 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 S386 DISP APP AUDS 06/10/95

View Document

11/10/9511 October 1995 S366A DISP HOLDING AGM 06/10/95

View Document

11/10/9511 October 1995 S252 DISP LAYING ACC 06/10/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 S252 DISP LAYING ACC 23/08/95

View Document

06/09/956 September 1995 S386 DISP APP AUDS 23/08/95

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/956 September 1995 S366A DISP HOLDING AGM 23/08/95

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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

21/10/9421 October 1994 COMPANY NAME CHANGED BMT XYZ LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 ALTER MEM AND ARTS 30/09/94

View Document

11/10/9411 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/94

View Document

16/09/9416 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/09/946 September 1994 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