BPA MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 APPLICATION FOR STRIKING-OFF

View Document

01/08/111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ROBERT JAMES ANSLOW

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY PETER WHITE

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MRS JULIE JAMES

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR RESIGNED ANDREW KLUGE

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BABY PRODUCTS ASSOCIATION THE COACH HOUSE VICARAGE ROAD PITSTONE BEDS LU7 9EY

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/06/03

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/08/97

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/06/96

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/964 March 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/07/9512 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: CRYERS HILL HIGH WYCOMBE BUCKS. HP15 6LJ

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED BLUEBELL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/09/9427 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994

View Document

27/09/9427 September 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: G OFFICE CHANGED 28/10/92 BECKWITH BLAKE KAYE 315-317 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: G OFFICE CHANGED 10/07/92 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON,N12 9SZ

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 ALTER MEM AND ARTS 15/06/92

View Document

10/06/9210 June 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