BME GLOBAL LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Final Gazette dissolved following liquidation

View Document

26/06/2326 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM UNIT 5, COOKS YARD 88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

12/07/1912 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 5 88 MILE END ROAD LONDON E1 4UN ENGLAND

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM STUDIO 3,THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

03/10/173 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 1 8 TYERS GATE LONDON SE1 3HX

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066098160004

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY ALAIN MARHIC

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MISS OLGA SEREBRYAKOVA

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN MARHIC

View Document

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066098160004

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED MOHAMED SALAMA ELGOHARY / 16/01/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN YVES MARHIC / 16/08/2014

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAIN YVES MARHIC / 16/08/2014

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAIN YVES MARHIC / 10/05/2012

View Document

14/09/1214 September 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN YVES MARHIC / 10/05/2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MISS OLGA SEREBRYAKOVA

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/115 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED MOHAMED SALAMA ELGOHARY / 03/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN YVES MARHIC / 03/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAIN MARHIC / 03/06/2010

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1025 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDON BAPTISTE

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 55 BEULAH ROAD WALTHAMSTOW LONDON E17 9LG

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM OFFICE 404 ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH

View Document

03/06/083 June 2008 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