Bms Retail Ltd was founded on 31 March 1988 and has its registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. There are no directors listed for Bms Retail Ltd in the Companies House registry.
Document Type | Date | |
---|---|---|
NDISC - N/A | 10 March 2020 | |
NDISC - N/A | 10 March 2020 | |
NDISC - N/A | 10 March 2020 | |
AD01 - Change of registered office address | 02 March 2020 | |
RESOLUTIONS - N/A | 28 February 2020 | |
LIQ02 - N/A | 28 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 February 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 04 January 2018 | |
AD01 - Change of registered office address | 07 August 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 17 January 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 04 March 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 29 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
AA - Annual Accounts | 01 October 2007 | |
CERTNM - Change of name certificate | 30 April 2007 | |
363s - Annual Return | 22 February 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 30 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2004 | |
363a - Annual Return | 15 January 2004 | |
363a - Annual Return | 12 August 2003 | |
353 - Register of members | 12 August 2003 | |
AA - Annual Accounts | 14 June 2003 | |
RESOLUTIONS - N/A | 23 December 2002 | |
RESOLUTIONS - N/A | 23 December 2002 | |
RESOLUTIONS - N/A | 23 December 2002 | |
RESOLUTIONS - N/A | 23 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 December 2002 | |
123 - Notice of increase in nominal capital | 23 December 2002 | |
AA - Annual Accounts | 09 July 2002 | |
363a - Annual Return | 21 January 2002 | |
225 - Change of Accounting Reference Date | 20 November 2001 | |
AA - Annual Accounts | 14 February 2001 | |
363s - Annual Return | 15 January 2001 | |
RESOLUTIONS - N/A | 29 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2000 | |
123 - Notice of increase in nominal capital | 29 December 2000 | |
AA - Annual Accounts | 15 March 2000 | |
363a - Annual Return | 23 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 1999 | |
AA - Annual Accounts | 18 March 1999 | |
363a - Annual Return | 23 December 1998 | |
395 - Particulars of a mortgage or charge | 05 September 1998 | |
287 - Change in situation or address of Registered Office | 20 August 1998 | |
RESOLUTIONS - N/A | 29 June 1998 | |
MISC - Miscellaneous document | 29 June 1998 | |
AA - Annual Accounts | 20 March 1998 | |
363s - Annual Return | 20 March 1998 | |
RESOLUTIONS - N/A | 28 November 1997 | |
RESOLUTIONS - N/A | 28 November 1997 | |
MEM/ARTS - N/A | 28 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1997 | |
123 - Notice of increase in nominal capital | 28 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 November 1997 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 02 April 1997 | |
363s - Annual Return | 14 February 1996 | |
AA - Annual Accounts | 25 January 1996 | |
395 - Particulars of a mortgage or charge | 30 November 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
363s - Annual Return | 19 January 1995 | |
AA - Annual Accounts | 19 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1994 | |
395 - Particulars of a mortgage or charge | 28 September 1994 | |
AA - Annual Accounts | 14 January 1994 | |
363s - Annual Return | 14 January 1994 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 19 January 1993 | |
AA - Annual Accounts | 02 February 1992 | |
363b - Annual Return | 02 February 1992 | |
395 - Particulars of a mortgage or charge | 19 July 1991 | |
AA - Annual Accounts | 21 January 1991 | |
363 - Annual Return | 21 January 1991 | |
AA - Annual Accounts | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1988 | |
395 - Particulars of a mortgage or charge | 28 July 1988 | |
PUC 2 - N/A | 19 July 1988 | |
RESOLUTIONS - N/A | 18 May 1988 | |
MEM/ARTS - N/A | 18 May 1988 | |
287 - Change in situation or address of Registered Office | 17 May 1988 | |
288 - N/A | 17 May 1988 | |
CERTNM - Change of name certificate | 21 April 1988 | |
NEWINC - New incorporation documents | 31 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 January 2007 | Outstanding |
N/A |
Deposit deed | 24 August 1998 | Fully Satisfied |
N/A |
Legal charge | 21 November 1995 | Fully Satisfied |
N/A |
Debenture | 16 May 1995 | Fully Satisfied |
N/A |
Legal charge | 12 September 1994 | Fully Satisfied |
N/A |
Legal charge | 03 July 1991 | Fully Satisfied |
N/A |
Legal charge | 11 July 1988 | Fully Satisfied |
N/A |