BMC ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Cessation of Michael Barr as a person with significant control on 2021-09-25 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-30 with updates |
02/02/222 February 2022 | Change of details for Dr Clare Barr as a person with significant control on 2021-09-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM APPLE COTTAGE SILVERBANK BANCHORY KINCARDINESHIRE AB31 5PY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARR / 15/09/2015 |
14/01/1614 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / DR CLARE BARR / 15/09/2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 13 PLOVER CRESCENT DUNFERMLINE FIFE KY11 8FZ |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARR / 01/10/2009 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | 30/12/09 NO CHANGES |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARR / 05/05/2009 |
08/05/098 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLARE BARR / 05/05/2009 |
08/05/098 May 2009 | RETURN MADE UP TO 30/12/08; NO CHANGE OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 3F3, 2 DALGETY STREET, MEADOWBANK EDINBURGH EH7 5UL |
25/01/0825 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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