Bmsproducts.Com LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GIBWIN CONSULTING LIMITED
BETTER METHODS EUROPE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03672282 |
Record last updated | Thursday, July 24, 2014 7:35:46 PM UTC |
Official Address | 3 Begbies Traynor (Central) LLp Crome Lea Business Park Madingley Road Barton |
Postal Code | CB237PH |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Registry | May 14, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 27, 2013 | Liquidator's progress report | |
Registry | May 31, 2012 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 24, 2012 | Statement of company's affairs | |
Registry | May 24, 2012 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 15, 2012 | Change of registered office address | |
Registry | Feb 7, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jan 6, 2012 | Annual return | |
Registry | Nov 2, 2011 | Resignation of one Director | |
Registry | Oct 27, 2011 | Particulars of a mortgage or charge | |
Registry | Sep 30, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Sep 22, 2011 | Resignation of one Director | |
Financials | Sep 5, 2011 | Annual accounts | |
Registry | Sep 2, 2011 | Resignation of one Director (a man) | |
Registry | Dec 2, 2010 | Annual return | |
Financials | Oct 5, 2010 | Annual accounts | |
Registry | Jan 13, 2010 | Annual return | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Change of particulars for director 3672... | |
Registry | Jan 13, 2010 | Change of particulars for director | |
Registry | Dec 23, 2009 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Nov 27, 2009 | Particulars of a mortgage or charge | |
Financials | Nov 3, 2009 | Annual accounts | |
Registry | Mar 12, 2009 | Appointment of a man as Director | |
Registry | Mar 5, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 26, 2009 | Appointment of a man as Director | |
Registry | Dec 15, 2008 | Annual return | |
Financials | Jul 31, 2008 | Annual accounts | |
Registry | Apr 8, 2008 | Company name change | |
Registry | Apr 3, 2008 | Change of name certificate | |
Registry | Nov 29, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 29, 2007 | Notice of change of directors or secretaries or in their particulars 3672... | |
Registry | Nov 29, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 29, 2007 | Annual return | |
Financials | Apr 26, 2007 | Annual accounts | |
Registry | Dec 12, 2006 | Annual return | |
Financials | Jun 1, 2006 | Annual accounts | |
Registry | Feb 9, 2006 | Annual return | |
Financials | Aug 16, 2005 | Annual accounts | |
Registry | Nov 12, 2004 | Annual return | |
Financials | Apr 8, 2004 | Annual accounts | |
Registry | Nov 14, 2003 | Annual return | |
Financials | Jan 30, 2003 | Annual accounts | |
Registry | Jan 10, 2003 | Annual return | |
Registry | Oct 8, 2002 | Particulars of a mortgage or charge | |
Registry | Jul 18, 2002 | Particulars of a mortgage or charge 3672... | |
Financials | Jan 14, 2002 | Annual accounts | |
Registry | Dec 13, 2001 | Annual return | |
Registry | Aug 15, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Apr 3, 2001 | Annual accounts | |
Registry | Jan 24, 2001 | Annual return | |
Financials | Oct 9, 2000 | Annual accounts | |
Registry | Sep 18, 2000 | Change of accounting reference date | |
Registry | Apr 14, 2000 | Change in situation or address of registered office | |
Registry | Jan 14, 2000 | Annual return | |
Registry | Apr 1, 1999 | Particulars of a mortgage or charge | |
Registry | Jan 6, 1999 | Appointment of a director | |
Registry | Dec 24, 1998 | Change in situation or address of registered office | |
Registry | Dec 24, 1998 | Appointment of a director | |
Registry | Dec 24, 1998 | Resignation of a director | |
Registry | Dec 24, 1998 | Resignation of a secretary | |
Registry | Dec 22, 1998 | Company name change | |
Registry | Dec 21, 1998 | Change of name certificate | |
Registry | Nov 23, 1998 | Four appointments: 2 men and 2 companies | |