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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANGERFIELD, Adam | 01 April 2011 | - | 1 |
DANGERFIELD, Mark | 26 January 2008 | - | 1 |
PRITCHARD, Robert | 26 January 2008 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 06 January 2009 | Outstanding |
N/A |