About

Registered Number: 06477571
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 22 Pinfold Drive, Handsacre, Rugeley, Staffs, WS15 4DS

 

Bm Vending Services Ltd was registered on 18 January 2008 and are based in Rugeley in Staffs, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Bm Vending Services Ltd. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANGERFIELD, Adam 01 April 2011 - 1
DANGERFIELD, Mark 26 January 2008 - 1
PRITCHARD, Robert 26 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 19 February 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 18 November 2011
SH01 - Return of Allotment of shares 18 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 13 October 2009
AA01 - Change of accounting reference date 13 October 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.