Founded in 2000, Bmg Foods Ltd have registered office in Sutton, Surrey. The organisation does not have any directors listed. We don't know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 09 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2014 | |
2.34B - N/A | 12 April 2013 | |
2.24B - N/A | 28 November 2012 | |
2.31B - N/A | 14 June 2012 | |
2.23B - N/A | 14 June 2012 | |
2.24B - N/A | 29 May 2012 | |
2.16B - N/A | 20 December 2011 | |
2.23B - N/A | 13 December 2011 | |
AD01 - Change of registered office address | 29 November 2011 | |
2.17B - N/A | 29 November 2011 | |
2.12B - N/A | 18 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 30 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 03 December 2007 | |
363a - Annual Return | 30 January 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2006 | |
363a - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 25 February 2005 | |
287 - Change in situation or address of Registered Office | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
AA - Annual Accounts | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 12 February 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 13 January 2004 | |
363a - Annual Return | 11 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2002 | |
363a - Annual Return | 11 January 2002 | |
225 - Change of Accounting Reference Date | 04 November 2001 | |
395 - Particulars of a mortgage or charge | 24 February 2001 | |
395 - Particulars of a mortgage or charge | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
353 - Register of members | 17 January 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
NEWINC - New incorporation documents | 12 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 2007 | Outstanding |
N/A |
Debenture | 14 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 31 January 2001 | Fully Satisfied |
N/A |