Advanced company searchLink opens in new window

BM MANUFACTURING SERVICES LIMITED

Company number 03519063

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2016 AD01 Registered office address changed from 7 Grove Park Road Wrexham Clwyd LL12 7AA United Kingdom to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2 December 2016
25 Nov 2016 DS01 Application to strike the company off the register
04 Aug 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
01 Aug 2016 TM01 Termination of appointment of Robert Grant Marr as a director on 16 October 2015
01 Aug 2016 AP01 Appointment of Mrs Vanessa Marr as a director on 16 October 2015
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 AD01 Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 7 Grove Park Road Wrexham Clwyd LL12 7AA on 1 February 2016
02 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
08 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Robert Grant Marr on 1 October 2009
24 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Apr 2009 363a Return made up to 27/02/09; full list of members