BPM MANAGEMENT SERVICES LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/125 December 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM STANMORE CROOK / 01/04/2010

View Document

04/06/104 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: 110/112 LANCASTER ROAD NEW BARNET EN4 8AL

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: 3-5 BARRETT STREET ST CHRISTOPHERS PLACE LONDON W1U 1AY

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 COMPANY NAME CHANGED BOYDEN PLANNING SUPERVISION LIMI TED CERTIFICATE ISSUED ON 02/06/03

View Document

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

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 33 DUKE STREET LONDON W1U 1LQ

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS; AMEND

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 33 DUKE STREET LONDON W1M 5DF

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 S366A DISP HOLDING AGM 17/03/99 S252 DISP LAYING ACC 17/03/99 S386 DISP APP AUDS 17/03/99

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 Incorporation

View Document

03/04/983 April 1998 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