Founded in 2007, Bdi Contract Services Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Lisa | 19 April 2007 | 22 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 June 2016 | |
2.24B - N/A | 14 March 2016 | |
2.35B - N/A | 14 March 2016 | |
2.24B - N/A | 08 March 2016 | |
2.24B - N/A | 11 September 2015 | |
2.31B - N/A | 11 September 2015 | |
2.24B - N/A | 16 April 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
F2.18 - N/A | 28 October 2014 | |
2.17B - N/A | 10 October 2014 | |
AD01 - Change of registered office address | 11 September 2014 | |
2.12B - N/A | 09 September 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 21 January 2014 | |
MR04 - N/A | 04 December 2013 | |
MR01 - N/A | 30 November 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
RESOLUTIONS - N/A | 05 November 2012 | |
SH01 - Return of Allotment of shares | 05 November 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 November 2012 | |
MEM/ARTS - N/A | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AP01 - Appointment of director | 05 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 November 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AD01 - Change of registered office address | 07 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 21 January 2011 | |
CH03 - Change of particulars for secretary | 21 January 2011 | |
AR01 - Annual Return | 27 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 20 April 2009 | |
RESOLUTIONS - N/A | 16 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 January 2009 | |
363a - Annual Return | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
287 - Change in situation or address of Registered Office | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
NEWINC - New incorporation documents | 19 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2013 | Outstanding |
N/A |
Mortgage debenture | 18 April 2012 | Fully Satisfied |
N/A |
Debenture | 14 June 2007 | Fully Satisfied |
N/A |