Advanced company searchLink opens in new window

BCMG LIMITED

Company number 03013406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 1997 363s Return made up to 24/01/97; full list of members
03 Jan 1997 88(3) Particulars of contract relating to shares
03 Jan 1997 88(2)R Ad 19/11/96--------- £ si 62500@.1=6250 £ ic 243752/250002
03 Jan 1997 RESOLUTIONS Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
26 Nov 1996 288c Director's particulars changed
24 Oct 1996 AA Full accounts made up to 30 April 1996
09 Aug 1996 MISC Amending 882R
10 May 1996 88(2)R Ad 28/06/95--------- £ si 2437500@.1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 28/06/95--------- £ si 2437500@.1
14 Feb 1996 363s Return made up to 24/01/96; full list of members
16 Jun 1995 224 Accounting reference date notified as 30/04
16 Jun 1995 288 New director appointed
15 Jun 1995 395 Particulars of mortgage/charge
23 May 1995 287 Registered office changed on 23/05/95 from: 14 hillydeal road otford kent TN14 5RU
09 May 1995 288 New director appointed
09 May 1995 288 New secretary appointed
20 Apr 1995 122 Conve 31/03/95
12 Apr 1995 MEM/ARTS Memorandum and Articles of Association
10 Apr 1995 CERTNM Company name changed eventstyle LIMITED\certificate issued on 11/04/95
10 Apr 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Apr 1995 123 Nc inc already adjusted 31/03/95
04 Apr 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Apr 1995 287 Registered office changed on 04/04/95 from: regent house 316 beulah hill london SE19 3HF
04 Apr 1995 288 Director resigned
04 Apr 1995 288 Secretary resigned
24 Jan 1995 NEWINC Incorporation