BPS ASSOCIATES LIMITED

Spectrum House Spectrum House, Bristol, BS1 3LG
StatusDISSOLVED
Company No.03135609
CategoryPrivate Limited Company
Incorporated08 Dec 1995
Age28 years, 7 months
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 9 months, 16 days

SUMMARY

BPS ASSOCIATES LIMITED is an dissolved private limited company with number 03135609. It was incorporated 28 years, 7 months ago, on 08 December 1995 and it was dissolved 8 years, 9 months, 16 days ago, on 22 September 2015. The company address is Spectrum House Spectrum House, Bristol, BS1 3LG.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Nicholas Pardoe

Termination date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Ashton

Termination date: 2015-07-09

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-17

Old address: St James House, Moon Street Bristol BS2 8QY

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Niederer

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Legacy

Date: 14 Jul 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Capital

Type: SH19

Date: 2011-07-07

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claes Rogalin

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Roquette

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Jerome Roquette

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Claes Thomas Rogalin

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Jeffrey Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Andrew Charles Ashton

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-26

Officer name: Timothy Nicholas Pardoe

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Jerome Roquette

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Claes Thomas Rogalin

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard perring

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen perring

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Director appointed andrew charles ashton

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen perring / 30/11/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed claes thomas rogalin

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christophe allard

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: teleperformance house duchess place hagley road birmingham west midlands B16 8NH

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Resolution

Date: 07 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Capital

Type: 123

Description: £ nc 100000/716259 30/06/03

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callnet marketing LIMITED\certificate issued on 09/07/03

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 14/01/02 from: third floor albany house hurst street birmingham west midlands B5 4BD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 23/04/97 from: derwent house 35 south park road london SW19 8RR

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/96; full list of members

Documents

View document PDF

Resolution

Date: 06 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Capital

Type: 88(2)R

Description: Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADKOD SERVICES LIMITED

FLAT 11, BERMUDA HOUSE,BARKING,IG11 0RS

Number:10991875
Status:ACTIVE
Category:Private Limited Company

FENTON MANAGEMENT COMPANY LIMITED

THE OLD OFFICE TIMS BOATYARD,STAINES-UPON-THAMES,TW18 3JY

Number:05125084
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HMC LANE LIMITED

66 MONTAGUE ROAD,CAMBRIDGE,CB4 1BX

Number:11333044
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

N MORGAN FINANCIAL LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:09390070
Status:ACTIVE
Category:Private Limited Company

N&P ENGINEERING SOLUTIONS LTD

44 GREEN BANK AVENUE,BIRMINGHAM,B28 8AR

Number:08816569
Status:ACTIVE
Category:Private Limited Company

ROMAN ARCH TRAINING LIMITED

CENTURION HOUSE 18B TWEEDALE,MADELEY TELFORD,TF7 4JR

Number:05634922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source