DAVIS (BIM) LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

04/10/194 October 2019 SOLVENCY STATEMENT DATED 10/09/19

View Document

04/10/194 October 2019 STATEMENT BY DIRECTORS

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 1

View Document

04/10/194 October 2019 REDUCE ISSUED CAPITAL 10/09/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM FORDE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARK FRANKLIN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY BATTY

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR MARK SOUTH

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS LESLEY ANNE BATTY

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / BERENDSEN PLC / 27/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM INTEC 3 WADE ROAD BASINGSTOKE RG24 8NE ENGLAND

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX ENGLAND

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR ADAM FORDE

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR DAVID NEIL ETHERINGTON

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWLER

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LAWLER

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN QUINN / 02/05/2017

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 18/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 18/11/2014

View Document

02/07/142 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 01/03/2014

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 13/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 10/03/2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 10/03/2013

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/07/096 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 COMPANY NAME CHANGED BUSINESS INFORMATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

25/02/0025 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 34 FRANCIS GROVE WIMBLEDON LONDON SW19 4DY

View Document

19/06/9519 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9317 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/934 January 1993 COMPANY NAME CHANGED SUNLIGHT COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 04/01/93

View Document

22/07/9222 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92

View Document

02/08/912 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/903 January 1990 £ NC 4000/1996000 15/1

View Document

03/01/903 January 1990 NC INC ALREADY ADJUSTED 15/12/89

View Document

04/09/894 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 204 SOUTH PARK ROAD WIMBLEDON LONDON SW19 8TE

View Document

15/10/8615 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/10/8615 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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