BMRB CUSTOMER SATISFACTION MEASUREMENTS LIMITED

Company Documents

DateDescription
03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KANTAR MEDIA UK LTD / 24/12/2014

View Document

07/01/157 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KANTAR MEDIA UK LTD / 24/12/2014

View Document

07/01/157 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 CHANGE CORPORATE AS SECRETARY

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM
EALING GATEWAY
26-30 UXBRIDGE ROAD EALING
LONDON
W5 2BP

View Document

17/11/0917 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MARK ASHLEY WILD

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PAYNE

View Document

23/10/0823 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
5TH FLOOR CLIFTON HOUSE
83-89 UXBRIDGE RD
EALING
LONDON W5 5TA

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 ALTER MEM AND ARTS 12/11/92

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

01/12/921 December 1992 ADOPT MEM AND ARTS 12/11/92

View Document

18/11/9218 November 1992 COMPANY NAME CHANGED
FENBATE LIMITED
CERTIFICATE ISSUED ON 19/11/92

View Document

29/09/9229 September 1992 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