BME LEARNING NETWORK (WEST YORKSHIRE)

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

19/02/2419 February 2024 Termination of appointment of Clinton Griffiths as a director on 2024-02-06

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-01-30

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

24/01/2024 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

06/11/166 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 08/01/16 NO MEMBER LIST

View Document

09/11/159 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 08/01/15 NO MEMBER LIST

View Document

04/11/144 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 08/01/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR RASHMI SUDHIR

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SALAMI

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SALAMI

View Document

03/04/133 April 2013 08/01/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 ALTER ARTICLES 07/12/2011

View Document

08/02/128 February 2012 ARTICLES OF ASSOCIATION

View Document

27/01/1227 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 08/01/12 NO MEMBER LIST

View Document

05/01/125 January 2012 ARTICLES OF ASSOCIATION

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 08/01/11 NO MEMBER LIST

View Document

13/05/1013 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/05/1013 May 2010 COMP BUSINESS 22/04/2010

View Document

13/05/1013 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 08/01/10 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ODUNUKWE / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAIQA TY SHEIKH / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SPENCER SALAMI / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI SUDHIR / 01/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH LANCASTER / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL KAUR TOOR / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHOMED SAIED LAHER / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVED KHAN / 01/02/2010

View Document

08/01/098 January 2009 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