About

Registered Number: 05037048
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2019 (4 years and 7 months ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

 

Bpm Professional Services Ltd was founded on 06 February 2004. There are no directors listed for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2019
LIQ14 - N/A 27 June 2019
AD01 - Change of registered office address 05 July 2018
RESOLUTIONS - N/A 27 June 2018
LIQ02 - N/A 27 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
MR01 - N/A 22 February 2018
PSC04 - N/A 13 February 2018
MR01 - N/A 15 November 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 09 December 2011
AD01 - Change of registered office address 09 December 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 28 February 2010
CH03 - Change of particulars for secretary 28 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 29 December 2009
CERTNM - Change of name certificate 24 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
RESOLUTIONS - N/A 29 January 2007
RESOLUTIONS - N/A 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
123 - Notice of increase in nominal capital 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
123 - Notice of increase in nominal capital 29 January 2007
RESOLUTIONS - N/A 12 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
287 - Change in situation or address of Registered Office 20 May 2004
RESOLUTIONS - N/A 20 April 2004
MEM/ARTS - N/A 20 April 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Outstanding

N/A

A registered charge 15 November 2017 Outstanding

N/A

Debenture 18 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.