TUNSTALL BMS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 SECRETARY APPOINTED JONATHAN PAUL FURNISS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

14/02/1414 February 2014 SECRETARY APPOINTED SHAUN PARKER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR SHAUN PARKER

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIL BALDWIN

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

14/03/1314 March 2013 SECRETARY APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY

View Document

02/06/112 June 2011 SECRETARY APPOINTED KEVIN FREDERICK DYSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED GIL TALBOT BALDWIN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED KEVIN FREDERICK DYSON

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUFFY / 01/02/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JONATHAN CHRISTOPHER LOWE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S PARTICULARS JAMES BUCKLEY

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/03/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9922 November 1999 ALTERARTICLES16/11/99

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

22/07/9222 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

16/05/9116 May 1991 COMPANY NAME CHANGED WILLOWPORT LIMITED CERTIFICATE ISSUED ON 17/05/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

11/07/8811 July 1988 EXEMPTION FROM APPOINTING AUDITORS 040288

View Document

17/06/8817 June 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 WD 08/10/87 PD 17/08/87--------- � SI 2@1

View Document

16/10/8716 October 1987 WD 08/10/87 AD 17/08/87--------- � SI 498@1=498 � IC 2/500

View Document

24/09/8724 September 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: G OFFICE CHANGED 24/09/87 10 NORWICH STREET LONDON EC4A 1BD

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/8721 September 1987 ALTER MEM AND ARTS 130887

View Document

29/08/8729 August 1987 MEMORANDUM OF ASSOCIATION

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8628 April 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information