BI NOMINEES LIMITED

Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands
StatusDISSOLVED
Company No.02584246
CategoryPrivate Limited Company
Incorporated21 Feb 1991
Age33 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution20 Mar 2012
Years12 years, 1 month, 28 days

SUMMARY

BI NOMINEES LIMITED is an dissolved private limited company with number 02584246. It was incorporated 33 years, 2 months, 24 days ago, on 21 February 1991 and it was dissolved 12 years, 1 month, 28 days ago, on 20 March 2012. The company address is Unit 1 First Avenue Unit 1 First Avenue, Minworth Sutton Coldfield, B76 1BA, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 20 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merrick Taylor

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Secretariat Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Dargie Mcdougall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Yaseen Mohamed Jaafar Mohamed Mohsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merrick Wentworth Taylor

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mcintosh Rodger

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher empson

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan bednall

Documents

View document PDF

Accounts with made up date

Date: 02 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed bi secretariat LIMITED

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jonathan bednall

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/11/07

Documents

View document PDF

Accounts with made up date

Date: 11 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: c/o bi group PLC, neville house 42/46 hagley road edgbaston birmingham, B16 8PZ

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/02/05

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 21/02/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bromsgrove nominees LIMITED\certificate issued on 10/10/95

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/93; no change of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 1992

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 16/06/91 from: burborne court 67-69 harborne road edgbaston birmingham B15 3BU

Documents

View document PDF

Resolution

Date: 15 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Address

Type: 287

Description: Registered office changed on 11/05/91 from: 30 church street birmingham west midlands B3 2NP

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Certificate change of name company

Date: 10 May 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wellmeant LIMITED\certificate issued on 13/05/91

Documents

View document PDF

Incorporation company

Date: 21 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESEP GROUP LTD

5TH FLOOR,EDINBURGH,EH2 4AD

Number:SC323712
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HALCROW INTERNATIONAL LIMITED

COTTONS CENTRE,LONDON,SE1 2QG

Number:02326765
Status:ACTIVE
Category:Private Limited Company

KINGSBURGH SCM ENTERPRISES LIMITED

14 KINGSBURGH CRESCENT,EDINBURGH,EH5 1JF

Number:SC366835
Status:ACTIVE
Category:Private Limited Company

PROMOTE THE CANTON CULTURE LIMITED

2 COPELAND AV,MANCHESTER,M27 8SH

Number:10956923
Status:ACTIVE
Category:Private Limited Company

REAPPRAISE CONSULTING LTD

PENNINE HOUSE,LONDON,E1 8ER

Number:09279859
Status:ACTIVE
Category:Private Limited Company

THE PROFESSIONAL 2U GROUP LIMITED

114 TREVINO DRIVE,LEICESTER,LE4 7TL

Number:09081868
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