BPMC LTD.

Company Documents

DateDescription
16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
68 SOUTH LAMBETH ROAD
GROUND FLOOR WEST
LONDON
SW8 1RL
UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/06/1119 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONDON COMPANY DIRECTORS LTD / 01/10/2009

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON COMPANY SERVICES LTD / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIRGIT FARRENKOTHEN / 01/10/2009

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD LONDON SW8 1RL UK

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD LONDON SW8 1RL UK

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS OEHME

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED BIRGIT FARRENKOTHEN

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 68 GROUND FLOOR WEST SOUTH LAMBETH ROAD LONDON LONDON SW8 1RL

View Document

25/02/0825 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 2ND FLOOR WEST THRALE HOUSE 44-46 SOUTHWARK STREET LONDON SE1 1UN

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: THRALE HOUSE 2ND FLOOR WEST 44-46 SOUTHWARK STREET LONDON SE1 1ON

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/06/0523 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

28/04/0528 April 2005 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