About

Registered Number: 03354861
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

Bdms Ltd was setup in 1997. Birchall, Carolyn Helen, Birchall, Herbert James George are the current directors of Bdms Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHALL, Carolyn Helen 17 April 1997 07 March 2012 1
BIRCHALL, Herbert James George 17 April 1997 31 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 23 April 2012
TM02 - Termination of appointment of secretary 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 02 September 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 17 May 2004
363s - Annual Return 06 March 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 16 January 2001
RESOLUTIONS - N/A 08 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363a - Annual Return 10 August 1998
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.