Download leads from Nexok and grow your business. Find out more

Bid Management Solutions Limited

Documents

Total Documents24
Total Pages74

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off
27 September 2011Final Gazette dissolved via voluntary strike-off
14 June 2011First Gazette notice for voluntary strike-off
14 June 2011First Gazette notice for voluntary strike-off
6 June 2011Application to strike the company off the register
6 June 2011Application to strike the company off the register
17 January 2011Total exemption small company accounts made up to 31 August 2010
17 January 2011Total exemption small company accounts made up to 31 August 2010
20 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
20 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
26 April 2010Director's details changed for Linus Marcus Dibley on 15 April 2010
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
26 April 2010Director's details changed for Linus Marcus Dibley on 15 April 2010
5 August 2009Registered office changed on 05/08/2009 from 37 kings road sunninghill ascot berkshire SL5 9AD
5 August 2009Registered office changed on 05/08/2009 from 37 kings road sunninghill ascot berkshire SL5 9AD
4 July 2009Company name changed linus dibley LIMITED\certificate issued on 08/07/09
4 July 2009Company name changed linus dibley LIMITED\certificate issued on 08/07/09
30 June 2009Ad 26/06/09\gbp si 99@1=99\gbp ic 1/100\
30 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
30 June 2009Ad 26/06/09 gbp si 99@1=99 gbp ic 1/100
30 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010
15 April 2009Incorporation
15 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing