BJMW CONSULTING LLP

Company Documents

DateDescription
18/08/2418 August 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-29

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-10-29

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-10-29

View Document

27/06/1927 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3726460005

View Document

05/01/195 January 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD

View Document

10/12/1810 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002603,00015930

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3726460006

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3726460005

View Document

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY STUART MAJOR / 02/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 21/02/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 ANNUAL RETURN MADE UP TO 21/02/15

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 21/02/14

View Document

26/02/1426 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GARY STUART MAJOR / 15/01/2014

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3726460004

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3726460003

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3726460001

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3726460002

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 21/02/13

View Document

11/03/1311 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 21 SHERBORNE ROAD BEDFONT MIDDLESEX TW14 8ES

View Document

02/11/122 November 2012 COMPANY NAME CHANGED FRDG LLP CERTIFICATE ISSUED ON 02/11/12

View Document

21/02/1221 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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