About

Registered Number: 06219617
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: KPMG LLP, 1 St Peter'S Square, Manchester, M2 3AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Lisa 19 April 2007 22 October 2012 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.