BMMGS ENGINEERING LIMITED

Company Documents

DateDescription
13/07/2413 July 2024 Restoration by order of the court

View Document

25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL PATRICK MCNICHOLAS / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

07/07/097 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/0929 June 2009 APPLICATION FOR STRIKING-OFF

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR BERNARD MICHAEL PATRICK MCNICHOLAS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DOHERTY

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM CONROY

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CONROY

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
MCNICHOLAS HOUSE
KINGSBURY ROAD
LONDON
NW9 8XE

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 COMPANY NAME CHANGED
MCNICHOLAS ENGINEERING LIMITED
CERTIFICATE ISSUED ON 15/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 TRANS ASSETS & CO SEAL. 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9322 October 1993

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM:
54 NEASDEN LA.
LONDON NW10 2UJ

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/7928 August 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

30/03/7830 March 1978 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