B P M ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
20/09/1920 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2019:LIQ. CASE NO.1

View Document

10/09/1910 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009683

View Document

20/09/1820 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 18 FAILSWORTH INDUSTRIAL ESTATE MORTON STREET FAILSWORTH MANCHESTER M35 0BN

View Document

28/08/1828 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 18 FAILSWORTH INDUSTRIAL ESTATE MORTON STREET FAILSWORTH MANCHESTER LANCS M35 0BN

View Document

10/08/1810 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/1810 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

24/10/1724 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1619 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAWSON / 08/04/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 18 FAILSWORTH IND ESTATE, MORTON STREET, FAILSWORTH, MANCHESTER M35 0BN

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: UNIT 1 LINCOLN CLOSE INDUSTRIAL, ESTATE LINCOLN STREET, ROCHDALE, LANCASHIRE OL11 1NR

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: UINT 7, SOUTHGATE INDUSTRIAL ESTATE, GREEN LANE, HEYWOOD, GREATER MANCHESTER OL10 1ND

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 CAPITALISATION OF RESER 07/12/00

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 2 ADDISON DRIVE, MIDDLETON, MANCHESTER, M24 2PL

View Document

09/05/979 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 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