- Company Overview for BSGS GLOBAL LIMITED (05937384)
- Filing history for BSGS GLOBAL LIMITED (05937384)
- People for BSGS GLOBAL LIMITED (05937384)
- More for BSGS GLOBAL LIMITED (05937384)
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) |
---|---|---|---|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Nov 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
20 Oct 2015 | AAMD | Amended total exemption full accounts made up to 30 September 2014 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Nov 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
14 Aug 2014 | AAMD | Amended accounts made up to 30 September 2013 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AR01 | Annual return made up to 15 September 2013 no member list | |
05 Jul 2013 | AP01 | Appointment of Brendan Brown as a director on 4 July 2013 | |
04 Jul 2013 | TM01 | Termination of appointment of Saleh Mirza as a director on 4 July 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2013 | AR01 | Annual return made up to 15 September 2012 no member list | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 15 September 2011 no member list | |
15 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
14 Mar 2011 | AD01 | Registered office address changed from Dyer & Co Services Ltd Onega House 112 Main Road Sidcup Kent DA14 6NE on 14 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 15 September 2010 no member list | |
01 Mar 2011 | CH01 | Director's details changed for Khalil Mirza on 15 September 2010 | |
01 Mar 2011 | CH01 | Director's details changed for Saleh Mirza on 15 September 2010 | |
28 Feb 2011 | AD01 | Registered office address changed from 1St Floor 119 New Road London E1 1HJ on 28 February 2011 | |
18 Feb 2011 | AP01 | Appointment of Habib Mirza as a director | |
06 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | AA | Total exemption full accounts made up to 30 September 2009 |