Advanced company searchLink opens in new window

BMS SUPERFACTORS LIMITED

Company number 03359085

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)
20 Aug 2003 288a New director appointed
20 Aug 2003 288a New director appointed
20 Aug 2003 288a New director appointed
09 May 2003 AA Full accounts made up to 30 September 2002
01 May 2003 363a Return made up to 24/04/03; full list of members
19 Mar 2003 288b Secretary resigned
19 Mar 2003 288b Director resigned
19 Mar 2003 288a New secretary appointed
30 May 2002 363a Return made up to 24/04/02; full list of members
29 Apr 2002 AA Full accounts made up to 30 September 2001
18 Jun 2001 AA Full accounts made up to 30 September 2000
09 May 2001 363s Return made up to 24/04/01; full list of members
14 Jul 2000 AA Full accounts made up to 30 September 1999
22 May 2000 363s Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Apr 2000 395 Particulars of mortgage/charge
05 Oct 1999 AA Full accounts made up to 30 September 1998
01 Aug 1999 288a New director appointed
26 May 1999 363s Return made up to 24/04/99; no change of members
25 Jun 1998 225 Accounting reference date extended from 31/12/97 to 30/09/98
22 Jun 1998 363s Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
21 Jun 1998 288a New secretary appointed;new director appointed
21 Jun 1998 287 Registered office changed on 21/06/98 from: st james court, brown street, manchester, M2 2JF
18 Jun 1997 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
30 May 1997 CERTNM Company name changed hallco 145 LIMITED\certificate issued on 02/06/97
28 May 1997 225 Accounting reference date shortened from 30/04/98 to 31/12/97