BAM CONNISLOW LIMITED

Company Documents

DateDescription
15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Final account prior to dissolution in MVL (final account attached)

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EUAN JAMES MILLER / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 183 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5QD

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 09/03/2020

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BAM GROUP NV

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

27/09/1927 September 2019 CESSATION OF ERIC JOHN PARKINSON AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF ERIC JOHN PARKINSON AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC PARKINSON

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR EUAN JAMES MILLER

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 SECRETARY APPOINTED DOUGLAS PETERS

View Document

09/01/139 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR DOUGLAS PETERS

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

09/01/139 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 100

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ERIC JOHN KEITH PARKINSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JOHN RODERICK BURKE

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED ANDSTRAT (NO. 376) LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY SCOTLAND

View Document

12/12/1212 December 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

12/12/1212 December 2012 CHANGE OF NAME 12/12/2012

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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