- Company Overview for BPI GENERAL PARTNER LIMITED (SC390441)
- Filing history for BPI GENERAL PARTNER LIMITED (SC390441)
- People for BPI GENERAL PARTNER LIMITED (SC390441)
- More for BPI GENERAL PARTNER LIMITED (SC390441)
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) |
---|---|---|---|
03 Sep 2012 | TM02 | Termination of appointment of Raymond Brooksbank as a secretary | |
22 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 3 February 2011
|
|
11 Feb 2011 | AP01 | Appointment of David George Duthie as a director | |
11 Feb 2011 | AP02 | Appointment of British Polythene Limited as a director | |
11 Feb 2011 | AP03 | Appointment of Raymond Bernard Brooksbank as a secretary | |
11 Feb 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
11 Feb 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Vindex Limited as a director | |
11 Feb 2011 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 11 February 2011 | |
11 Feb 2011 | CERTNM |
Company name changed mm&s (5627) LIMITED\certificate issued on 11/02/11
|
|
01 Feb 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
16 Dec 2010 | NEWINC | Incorporation |