BG MULTI - SERVICES LIMITED

Company Documents

DateDescription
16/04/1216 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1216 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/08/112 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011:LIQ. CASE NO.1

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NG

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 9 BROADWYN TRADING ESTATE WATERFALL LANE CRADLEY HEATH WEST MIDLANDS B64 6PS

View Document

05/07/105 July 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/06/1029 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008822,00009614

View Document

29/06/1029 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/06/1029 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SMART / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GANDY / 01/10/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: UNIT 8 BLOCK 5 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 � SR 1@1 11/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: UNIT 5 BLOCK 2 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 184 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HN

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

01/11/961 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/969 October 1996 Incorporation

View Document


More Company Information