Advanced company searchLink opens in new window

BMI COMMS LTD

Company number SC361181

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 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 O/C EARLY DISS Order of court for early dissolution
04 Feb 2016 AD01 Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 4 February 2016
04 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
03 Aug 2015 TM02 Termination of appointment of Sandra Morrison as a secretary on 31 July 2015
01 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
18 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
30 Jul 2014 TM01 Termination of appointment of Iain Campbell Muir as a director on 31 July 2013
05 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Aug 2012 AP03 Appointment of Ms Sandra Morrison as a secretary
17 Aug 2012 TM02 Termination of appointment of Emma Muir as a secretary
17 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of Iain Muir as a director
11 Nov 2011 AD01 Registered office address changed from 130 Titchfield Street Kilmarnock Ayrshire KA1 1PH on 11 November 2011
11 Nov 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010