BPI GLOBAL RESEARCH LIMITED

103 High Street 103 High Street, Leicester, LE7 1GQ, Leicestershire
StatusDISSOLVED
Company No.04906898
CategoryPrivate Limited Company
Incorporated22 Sep 2003
Age20 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 2 months, 12 days

SUMMARY

BPI GLOBAL RESEARCH LIMITED is an dissolved private limited company with number 04906898. It was incorporated 20 years, 9 months, 16 days ago, on 22 September 2003 and it was dissolved 13 years, 2 months, 12 days ago, on 26 April 2011. The company address is 103 High Street 103 High Street, Leicester, LE7 1GQ, Leicestershire.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony daniels

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary anthony daniels

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael wakeman

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter tom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony carter

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael paul wakeman

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 30/04/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global botanical research limite d\certificate issued on 20/06/06

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/09/04--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/03/05--------- £ si 97@1=97 £ ic 3/100

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 27/04/05 from: 42 the green, thrussington leicester leicestershire LE7 4TS

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global botanical solutions LTD\certificate issued on 08/03/05

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 05/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: 42 the green thrussington leicester LE7 4TS

Documents

View document PDF

Incorporation company

Date: 22 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANIA LIMITED

SUITE 8 PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND

Number:11167188
Status:ACTIVE
Category:Private Limited Company

LANGBOURN PROPERTIES (FH32SCW) LIMITED

30 TRIGGS CLOSE,WOKING,GU22 0EJ

Number:08001345
Status:ACTIVE
Category:Private Limited Company

NORTH EAST BUILDING SERVICES LIMITED

19 BRIDGE HOUSE,SUNDERLAND,SR1 1TE

Number:03706295
Status:ACTIVE
Category:Private Limited Company

PEKER HOLDING LONDON LIMITED

99 GRAYS INN ROAD,LONDON,WC1X 8TY

Number:09555316
Status:ACTIVE
Category:Private Limited Company

RAMSBROOK (UK) LTD

431 WOOLTON ROAD,WOOLTON,L25 4SY

Number:04177339
Status:ACTIVE
Category:Private Limited Company

S-BUBBLE CAR WASH LIMITED

100 PALMERS ROAD,LONDON,N11 1SL

Number:10373243
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