London
SE1 9BG
Director Name | Mr Paul Bruce Derry |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 November 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | John Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Corn Acre Barn Jacksons Common Lane Scarisbrick Ormskirk L40 8HA |
Director Name | Derek McKenna |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 63 Dudlow Lane Liverpool Merseyside L18 2EY |
Secretary Name | William Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 12 Hall Avenue Hough Green Widnes Cheshire WA8 8XS |
Director Name | Mrs Lesley Hall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | Corn Acre Barn Jacksons Common Lane Scarisbrick Ormskirk L40 8HA |
Director Name | Dr Madeline McKenna |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 63 Dudlow Lane Liverpool Merseyside L18 2EY |
Secretary Name | Dr Madeline McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 63 Dudlow Lane Liverpool Merseyside L18 2EY |
Director Name | Mr John Joseph Baccino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Partridge Road Kirkby Merseyside L32 2DJ |
Director Name | Thomas O'Brien |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 16 Baslow Drive Heald Green Cheshire SK8 3HP |
Director Name | Thomas O&Apos;Brien |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 16 Baslow Drive Heald Green Cheshire SK8 3HP |
Director Name | Mr Philip Shelton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2013) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Ingledene 30 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Director Name | Mr John Joseph Baccino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Partridge Road Kirkby Liverpool L32 2DJ |
Director Name | Mr Philip Shelton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2014) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 30 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Director Name | Mr Philip Shelton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2014) |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 30 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Director Name | Mrs Maxine Catherine Baccino |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Partridge Road Kirkby Liverpool L32 2DJ |
Director Name | Mr David Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(37 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Director Name | The Numbers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2015) |
Correspondence Address | 77 Corporation Street St. Helens Merseyside WA10 1SX |
Website | www.bmdigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4025220 |
Telephone region | Unknown |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
134.5k at £1 | John Baccino 99.97% E |
---|---|
4.6k at £0.01 | B & M Office Holdings LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,994 |
Cash | £101,531 |
Current Liabilities | £1,917,995 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 August 2008 | Delivered on: 8 August 2008 Satisfied on: 21 October 2015 Persons entitled: Thomas O'brien Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
20 March 1988 | Delivered on: 31 March 1988 Satisfied on: 24 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 1984 | Delivered on: 6 March 1984 Persons entitled: George Carr. Classification: Debenture Secured details: £13,756. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
3 October 1995 | Delivered on: 6 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2021 | Voluntary strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (1 page) |
24 March 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
10 February 2021 | Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page) |
14 December 2020 | Termination of appointment of David Campbell as a director on 31 August 2020 (1 page) |
21 February 2020 | Appointment of Mr Paul Bruce Derry as a director on 18 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr David Campbell as a director on 18 February 2020 (2 pages) |
21 February 2020 | Satisfaction of charge 3 in full (1 page) |
21 February 2020 | Termination of appointment of Maxine Catherine Baccino as a director on 18 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Mark Garius as a director on 18 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of John Joseph Baccino as a director on 18 February 2020 (1 page) |
21 February 2020 | Registered office address changed from Units 1 & 2 Bens Court Randles Road Knowsley Bus Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 21 February 2020 (1 page) |
21 February 2020 | Change of details for B & M Holdings Limited as a person with significant control on 18 February 2020 (2 pages) |
14 January 2020 | Second filing of the annual return made up to 31 July 2012 (23 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 24/09/2019 (5 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 31/07/2017 (5 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 31/07/2019 (5 pages) |
14 January 2020 | Second filing of the annual return made up to 31 July 2013 (23 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 31/07/2018 (5 pages) |
14 January 2020 | Second filing of the annual return made up to 31 July 2015 (23 pages) |
14 January 2020 | Second filing of Confirmation Statement dated 31/07/2016 (5 pages) |
14 January 2020 | Second filing of the annual return made up to 31 July 2014 (23 pages) |
19 December 2019 | Cessation of John Joseph Baccino as a person with significant control on 18 December 2019 (1 page) |
19 December 2019 | Change of details for B & M Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Resolutions
|
18 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
14 December 2019 | Resolutions
|
13 December 2019 | Notification of John Joseph Baccino as a person with significant control on 6 April 2016 (2 pages) |
12 December 2019 | Cessation of Partridge View Ltd as a person with significant control on 6 June 2016 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 November 2019 | Notification of B & M Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2019 | Notification of Partridge View Ltd as a person with significant control on 6 June 2016 (1 page) |
27 November 2019 | Cessation of John Joseph Baccino as a person with significant control on 6 June 2016 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates
|
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates
|
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates
|
1 August 2018 | Termination of appointment of William Ellison as a secretary on 21 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates
|
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
21 October 2015 | Satisfaction of charge 4 in full (5 pages) |
21 October 2015 | Satisfaction of charge 4 in full (5 pages) |
30 September 2015 | Appointment of Mrs Maxine Catherine Baccino as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Maxine Catherine Baccino as a director on 29 September 2015 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Termination of appointment of the Numbers Llp as a director on 30 January 2015 (1 page) |
15 July 2015 | Termination of appointment of the Numbers Llp as a director on 30 January 2015 (1 page) |
16 March 2015 | Statement of capital on 16 March 2015
|
16 March 2015 | Statement of capital on 16 March 2015
|
4 March 2015 | Resolutions
|
4 March 2015 | Solvency Statement dated 20/02/15 (1 page) |
4 March 2015 | Statement by Directors (1 page) |
4 March 2015 | Statement by Directors (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Solvency Statement dated 20/02/15 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 May 2014 | Termination of appointment of Philip Shelton as a director (1 page) |
15 May 2014 | Termination of appointment of Philip Shelton as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 January 2013 | Appointment of Mr John Joseph Baccino as a director (2 pages) |
4 January 2013 | Termination of appointment of John Baccino as a director (1 page) |
4 January 2013 | Appointment of Mr Philip Shelton as a director (2 pages) |
4 January 2013 | Appointment of Mr Philip Shelton as a director (2 pages) |
4 January 2013 | Termination of appointment of John Baccino as a director (1 page) |
4 January 2013 | Termination of appointment of Philip Shelton as a director (1 page) |
4 January 2013 | Termination of appointment of Philip Shelton as a director (1 page) |
4 January 2013 | Appointment of Mr John Joseph Baccino as a director (2 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Termination of appointment of Philip Shelton as a director (1 page) |
13 April 2012 | Appointment of The Numbers Llp as a director (2 pages) |
13 April 2012 | Termination of appointment of Philip Shelton as a director (1 page) |
13 April 2012 | Appointment of Mr John Joseph Baccino as a director (2 pages) |
13 April 2012 | Termination of appointment of John Baccino as a director (1 page) |
13 April 2012 | Appointment of The Numbers Llp as a director (2 pages) |
13 April 2012 | Appointment of Mr Philip Shelton as a director (2 pages) |
13 April 2012 | Appointment of Mr John Joseph Baccino as a director (2 pages) |
13 April 2012 | Appointment of Mr Philip Shelton as a director (2 pages) |
13 April 2012 | Termination of appointment of John Baccino as a director (1 page) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 7 November 2011
|
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Appointment terminated secretary madeline mckenna (1 page) |
15 August 2008 | Appointment terminated secretary madeline mckenna (1 page) |
15 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
13 August 2008 | Appointment terminate, director thomas o'brien logged form (1 page) |
13 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
13 August 2008 | Appointment terminate, director thomas o'brien logged form (1 page) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 August 2008 | Appointment terminated director thomas o'brien (1 page) |
7 August 2008 | Appointment terminated director thomas o'brien (1 page) |
31 July 2008 | Appointment terminated director lesley hall (1 page) |
31 July 2008 | Appointment terminated director madeline mckenna (1 page) |
31 July 2008 | Appointment terminated director john hall (1 page) |
31 July 2008 | Appointment terminated director derek mckenna (1 page) |
31 July 2008 | Appointment terminated director lesley hall (1 page) |
31 July 2008 | Appointment terminated director madeline mckenna (1 page) |
31 July 2008 | Appointment terminated director john hall (1 page) |
31 July 2008 | Appointment terminated director derek mckenna (1 page) |
30 July 2008 | Gbp ic 100/46.14\25/06/08\gbp sr [email protected]=53.86\ (1 page) |
30 July 2008 | Gbp ic 100/46.14\25/06/08\gbp sr [email protected]=53.86\ (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Resolutions
|
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 August 2007 | Return made up to 31/07/07; no change of members
|
15 August 2007 | Return made up to 31/07/07; no change of members
|
13 June 2007 | Registered office changed on 13/06/07 from: unit 1 abercrombie road, kirkby, merseyside, L33 7YN (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: unit 1 abercrombie road kirkby merseyside L33 7YN (1 page) |
5 September 2006 | Return made up to 31/07/06; full list of members (11 pages) |
5 September 2006 | Return made up to 31/07/06; full list of members (11 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (11 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (11 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members
|
9 August 2004 | Return made up to 31/07/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
15 March 2002 | Ad 27/02/02--------- £ si 18@1=18 £ ic 82/100 (2 pages) |
15 March 2002 | Ad 27/02/02--------- £ si 18@1=18 £ ic 82/100 (2 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members
|
30 July 2001 | Return made up to 31/07/01; full list of members
|
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
1 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
22 August 1994 | Return made up to 31/07/94; full list of members (7 pages) |
6 September 1993 | Return made up to 31/07/93; no change of members (6 pages) |
14 September 1992 | Return made up to 31/07/92; full list of members (6 pages) |
4 November 1991 | Return made up to 30/09/91; full list of members (14 pages) |
6 September 1990 | Return made up to 31/07/90; full list of members (4 pages) |
19 October 1989 | Return made up to 31/08/89; full list of members (4 pages) |
8 September 1988 | Return made up to 31/07/88; full list of members (4 pages) |
25 August 1988 | Resolutions
|
25 August 1988 | Resolutions
|
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
2 June 1988 | Director resigned (2 pages) |
2 June 1988 | Director resigned (2 pages) |
27 May 1988 | Memorandum and Articles of Association (14 pages) |
27 May 1988 | Memorandum and Articles of Association (14 pages) |
7 April 1988 | Resolutions
|
7 April 1988 | Resolutions
|
18 March 1988 | Company name changed barker office machines LIMITED\certificate issued on 21/03/88 (2 pages) |
18 March 1988 | Company name changed barker office machines LIMITED\certificate issued on 21/03/88 (2 pages) |
13 November 1987 | Return made up to 31/07/87; full list of members (5 pages) |
11 September 1986 | Return made up to 31/07/86; full list of members (4 pages) |
30 June 1982 | Memorandum and Articles of Association (14 pages) |
30 June 1982 | Memorandum and Articles of Association (14 pages) |
18 March 1982 | Incorporation (17 pages) |
18 March 1982 | Incorporation (17 pages) |
18 March 1982 | Certificate of incorporation (1 page) |
18 March 1982 | Certificate of incorporation (1 page) |