Advanced company searchLink opens in new window

BMB GROUP LIMITED

Company number 04090218

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)
26 Jun 2009 288b Appointment terminated director catherine thompson
26 Jun 2009 288b Appointment terminated director saher el far
26 Jun 2009 288b Appointment terminated director aristide guzzetti
26 Jun 2009 288b Appointment terminated director hala hashem
26 Jun 2009 288b Appointment terminated director alaa arafa
07 May 2009 288b Appointment terminated secretary catherine thompson
27 Apr 2009 288a Director appointed richard neil paul
10 Nov 2008 363a Return made up to 13/10/08; full list of members
07 Nov 2008 288c Director's change of particulars / peter lucas / 15/11/2007
01 Nov 2008 225 Accounting reference date shortened from 31/03/2009 to 31/01/2009
16 Jul 2008 288a Director appointed hala hashem
09 Jul 2008 AA Group of companies' accounts made up to 29 March 2008
04 Jul 2008 288a Director appointed saher el far
15 Apr 2008 288a Director and secretary appointed catherine susan thompson
15 Apr 2008 288b Appointment terminated secretary john mawby
05 Apr 2008 169 Gbp ic 842/829\14/03/08\gbp sr 1300@0.01=13\
03 Apr 2008 288b Appointment terminated director harold tillman
16 Feb 2008 395 Particulars of mortgage/charge
07 Nov 2007 363s Return made up to 13/10/07; full list of members
23 Jul 2007 AA Group of companies' accounts made up to 31 March 2007
23 Apr 2007 169 £ ic 864/842 13/03/07 £ sr 2205@.01=22
12 Apr 2007 288b Director resigned
02 Mar 2007 288b Director resigned
19 Feb 2007 169 £ sr 909@.01 24/08/04
19 Feb 2007 169 £ sr 1364@.01 29/10/04