B M A L LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SIMON BRAY / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE BRAY / 01/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 S366A DISP HOLDING AGM 20/12/03

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/01/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/02/949 February 1994

View Document

09/02/949 February 1994 26/01/94 MEM CHANGES NOF

View Document

10/03/9310 March 1993 COMPANY NAME CHANGED DIAMOND SPORTS LIMITED CERTIFICATE ISSUED ON 11/03/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993

View Document

12/06/9212 June 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/01/9231 January 1992

View Document

31/01/9231 January 1992 RETURN MADE UP TO 26/01/91; CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED BISCAY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 01/08/91

View Document

09/07/919 July 1991 AUDITOR'S RESIGNATION

View Document

19/02/9119 February 1991

View Document

19/02/9119 February 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED CYGNUS SHIPBUILDERS LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/08/8710 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/875 June 1987 COMPANY NAME CHANGED KEYRICH LIMITED CERTIFICATE ISSUED ON 03/06/87

View Document

07/05/877 May 1987 GAZETTABLE DOCUMENT

View Document

23/04/8723 April 1987 COMPANY NAME CHANGED CYGNUS SHIPBUILDERS LIMITED CERTIFICATE ISSUED ON 23/04/87

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/10/868 October 1986 GAZETTABLE DOCUMENT

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: G OFFICE CHANGED 06/10/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/10/866 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 COMPANY NAME CHANGED KEYRICH LIMITED CERTIFICATE ISSUED ON 25/09/86

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information