BML (OFFICE COMPUTERS) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

06/02/256 February 2025 Termination of appointment of Nigel Jonathan Bedford as a director on 2025-01-23

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-25

View Document

13/07/2313 July 2023 Liquidators' statement of receipts and payments to 2023-06-25

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 2A HERONGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YU ENGLAND

View Document

14/07/2014 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/07/2014 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/07/2014 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA

View Document

13/05/1913 May 2019 SOLVENCY STATEMENT DATED 17/04/19

View Document

13/05/1913 May 2019 REDUCE ISSUED CAPITAL 17/04/2019

View Document

13/05/1913 May 2019 STATEMENT BY DIRECTORS

View Document

13/05/1913 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 1

View Document

13/05/1913 May 2019 REDUCE SHARE PREM A/C AND CAPITAL REDEMPTION 17/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / ELECTRONIC DATA PROCESSING PLC / 14/03/2019

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPICER

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES STOREY

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR IAN BENDELOW

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN WASSELL

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/06/153 June 2015 SECTION 519

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/05/1229 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM BEAUCHIEF HALL BEAUCHIEF SHEFFIELD S8 7BA

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 4TH FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD SPICER / 01/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL STOREY / 01/04/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWARD WASSELL / 14/12/2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPICER / 07/08/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY JULIAN WASSELL

View Document

06/08/096 August 2009 SECRETARY APPOINTED JAMES MICHAEL STOREY

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9513 July 1995 AUDITOR'S RESIGNATION

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: UNIT 4 PERRYWOOD BUSINESS PARK HONEYCROCK LANE SALFORDS REDHILL SURREY RH1 5FH

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 2860 SHRS 26/09/91

View Document

11/11/9111 November 1991 £ IC 10550/7690 26/09/91 £ SR 2860@1=2860

View Document

31/10/9131 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

29/10/9129 October 1991 ALTER MEM AND ARTS 26/09/91

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: NUTFIELD HOUSE 11 HIGH STREET NUTFIELD REDHILL SURREY RH1 4HH

View Document

04/10/894 October 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 WD 12/02/88 AD 29/01/88--------- PREMIUM £ SI 10450@1=10450 £ IC 100/10550

View Document

21/03/8821 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/88

View Document

21/03/8821 March 1988 NC INC ALREADY ADJUSTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED DOYLEPACE LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

30/11/8730 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/02/8718 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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