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