- Company Overview for B P M (BUSINESS PROCESS MANAGEMENT) LTD (05258177)
- Filing history for B P M (BUSINESS PROCESS MANAGEMENT) LTD (05258177)
- People for B P M (BUSINESS PROCESS MANAGEMENT) LTD (05258177)
- More for B P M (BUSINESS PROCESS MANAGEMENT) LTD (05258177)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2014 | TM01 | Termination of appointment of Peter Strelczak as a director | |
06 Feb 2014 | CH01 | Director's details changed for Stephen Strelczak on 10 September 2013 | |
05 Feb 2014 | AC92 | Restoration by order of the court | |
08 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2007 | DISS6 | Strike-off action suspended | |
02 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2005 | 288b | Secretary resigned | |
21 Nov 2005 | 288b | Director resigned | |
21 Nov 2005 | 288a | New director appointed | |
21 Nov 2005 | 288a | New secretary appointed | |
21 Nov 2005 | 88(2)R | Ad 11/11/05--------- £ si 98@1=98 £ ic 2/100 | |
21 Nov 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/03/06 | |
11 Nov 2005 | 363a | Return made up to 13/10/05; full list of members | |
03 Nov 2004 | 88(2)R | Ad 13/10/04--------- £ si 1@1=1 £ ic 1/2 | |
03 Nov 2004 | 225 | Accounting reference date shortened from 31/10/05 to 30/09/05 | |
13 Oct 2004 | 288b | Secretary resigned | |
13 Oct 2004 | NEWINC | Incorporation |