BMT SHIP & COASTAL DYNAMICS LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY STONE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS JULIE ANNE STONE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MISS HOLLY JO STONE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR DAVID KEITH MCSWEENEY

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DERYCK ETHELSTON

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 01/02/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK ETHELSTON / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM GOODRICH HOUSE, 1 WALDEGRAVE ROAD, TEDDINGTON MIDDLESEX TW11 8LZ

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / BMT GROUP LIMITED / 01/02/2019

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED DERYCK ETHELSTON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE MATTHEWS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE HERMAN

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET BELDON

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGHT

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MICHELLE CLAIRE HERMAN

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY HELEN DIGBY

View Document

03/10/163 October 2016 21/09/16 STATEMENT OF CAPITAL GBP 630000

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAN SMIRREN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED DR JAYNE ALISON MATTHEWS

View Document

22/09/1622 September 2016 SECRETARY APPOINTED HELEN LOUISE DIGBY

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ALLAN THOMPSON / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DAVID ALAN BRIGHT

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED BMT ARGOSS LIMITED CERTIFICATE ISSUED ON 26/07/16

View Document

26/07/1626 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH RAYNER

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS WELCH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED JAN ROBERT VAN SMIRREN

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED DR PHILIP ALLAN THOMPSON

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE AMARATUNGA

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

04/01/164 January 2016 DIRECTOR APPOINTED DENIS WILLIAM WELCH

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

10/11/1510 November 2015 SECRETARY APPOINTED TRUDY MICHELLE GREY

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET BRIGID BELDON / 11/05/2015

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/02/153 February 2015 ADOPT ARTICLES 19/01/2015

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED JANET BRIGID BELDON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEERT WENSINK

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH FRANK RAYNER / 01/12/2013

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR SHANE ROSHAN AMARATUNGA

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED DR RALPH FRANK RAYNER

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED GARY MICHAEL SMITH

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEERT JOHAN WENSINK / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ALLAN THOMPSON / 23/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 DIRECTOR APPOINTED DR PHILIP ALLAN THOMPSON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED IAN FRASER

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED GEERT JOHAN WENSINK

View Document

06/07/106 July 2010 TERMINATE DIR APPOINTMENT

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DINHAM PEREN

View Document

15/09/0915 September 2009 COMPANY NAME CHANGED BMT SEATECH LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR GWYNNE LEWIS

View Document

19/02/0919 February 2009 ADOPT ARTICLES 22/01/2009

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/02/097 February 2009 DIRECTOR APPOINTED SIMON LEE BURNAY

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DAVID OWEN HARROP

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES LAMBERT

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JACQUELINE SMITH

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID EMMETT

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN GLEN

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: ORLANDO HOUSE 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 S252 DISP LAYING ACC 31/08/04

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 18/02/03

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 £ NC 1000000/1500000 18/0

View Document

12/03/0312 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0312 March 2003 ISSUE SHARES 18/02/03

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/03/9926 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 17/11/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 AUDITOR'S RESIGNATION

View Document

06/10/966 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9517 August 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

01/11/941 November 1994 NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW SECRETARY APPOINTED

View Document

13/11/9313 November 1993 S386 DISP APP AUDS 01/11/93

View Document

13/11/9313 November 1993 ADOPT MEM AND ARTS 01/11/93

View Document

22/10/9322 October 1993 NC INC ALREADY ADJUSTED 07/10/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

22/10/9322 October 1993 £ NC 100/1000000 07/10/93

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/10/9314 October 1993 COMPANY NAME CHANGED ACTDAME LIMITED CERTIFICATE ISSUED ON 15/10/93

View Document

15/09/9315 September 1993 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