BMF MECHANICAL & ELECTRICAL LTD

Company Documents

DateDescription
04/08/154 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GOLBY

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH HENSON

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES

View Document

07/12/147 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/11/138 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1327 June 2013 CURRSHO FROM 31/10/2012 TO 30/04/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/11/121 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR RAYMOND PETER MILES

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED BMF MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 21/05/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/11/114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/11/1021 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HENSON / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY GOLBY / 17/11/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 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