BM CONTRACT SERVICES LIMITED - History of Changes


DateDescription
2022-02-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-12-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK DEAN MCGUIRE / 01/06/2021
2021-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MALONEY / 08/10/2021
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH MALONEY / 04/12/2020
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-24 update statutory_documents FIRST GAZETTE
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK DEAN MCGUIRE / 18/12/2019
2019-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MALONEY / 18/12/2019
2019-08-07 update accounts_last_madeup_date null => 2018-09-30
2019-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_next_due_date 2019-06-23 => 2020-06-30
2019-06-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-12 delete address LEDBURY WILLOW STREET OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 1AJ
2019-06-12 insert address 8 PARK HALL OSWESTRY SHROPSHIRE ENGLAND SY11 4AY
2019-06-12 update registered_address
2019-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2019 FROM LEDBURY WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ UNITED KINGDOM
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2017-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION