About

Registered Number: 03672282
Date of Incorporation: 23/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: Begbies Traynor (Central) Llp 3a Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH

 

Having been setup in 1998, Bmsproducts.com Ltd have registered office in Cambridge, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There is one director listed as Buckholt, Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKHOLT, Michael 23 November 1998 30 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 May 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2012
RESOLUTIONS - N/A 24 May 2012
4.20 - N/A 24 May 2012
AD01 - Change of registered office address 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
AR01 - Annual Return 06 January 2012
TM01 - Termination of appointment of director 02 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 31 July 2008
CERTNM - Change of name certificate 03 April 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 08 October 2002
395 - Particulars of a mortgage or charge 18 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 09 October 2000
225 - Change of Accounting Reference Date 18 September 2000
287 - Change in situation or address of Registered Office 14 April 2000
363s - Annual Return 14 January 2000
395 - Particulars of a mortgage or charge 01 April 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
287 - Change in situation or address of Registered Office 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
CERTNM - Change of name certificate 21 December 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

All assets debenture 24 November 2009 Fully Satisfied

N/A

Legal charge 07 October 2002 Outstanding

N/A

Debenture 16 July 2002 Outstanding

N/A

Debenture 30 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.