BNA INTERNATIONAL INC

251 Little Falls Drive, Wilmington, Delaware 19808, United States
StatusACTIVE
Company No.FC011221
Category
Incorporated01 Jan 1993
Age31 years, 5 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

BNA INTERNATIONAL INC is an active with number FC011221. It was incorporated 31 years, 5 months, 14 days ago, on 01 January 1993. The company address is 251 Little Falls Drive, Wilmington, Delaware 19808, United States.



Company Fillings

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Aug 2023

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gregory Mccaffery

Termination date: 2018-12-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Aug 2023

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-12-17

Officer name: Joshua Eastright

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2022

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 27 Nov 2018

Category: Other

Type: OSCH02

Change address: 100 West 10th Street, City of Wilmington, County of Newcastle, Delaware, Usa, United States

Change date: 2017-06-19

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 17 Oct 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2012-06-19

Officer name: Paul Nicholas Wojcik

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 17 Oct 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Richard Descherer

Appointment date: 2012-06-19

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Oct 2018

Category: Other

Type: OSCH01

Change date: 2018-09-17

Branch number: BR001525

Change details: 34 threadneedle street, london, EC2R 8AY

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jul 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Elizabeth T Mazzeo

Appointment date: 2012-06-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jul 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Peter T Grauer

Appointment date: 2012-06-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jul 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2012-06-19

Officer name: Martin J Geller

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jun 2018

Action Date: 22 Feb 2000

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2000-02-22

Officer name: Saul Joel Kolko

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jun 2018

Action Date: 28 Feb 2000

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2000-02-28

Officer name: William Albert Beltz

Documents

View document PDF

Change person director overseas company with change date

Date: 22 May 2018

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Gregory Mccaffery

Change date: 2017-06-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Robert Worlock

Termination date: 2012-06-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Nicholas Wojcik

Termination date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 31 Dec 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2005-12-31

Officer name: Robert Velte

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-06-19

Officer name: John Sukenik

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 30 Apr 2007

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: George Korphage

Termination date: 2007-04-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Deborah Jane Hicks

Termination date: 2012-06-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas Gallehank

Termination date: 2012-06-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alan Morgan Edmunds

Termination date: 2013-10-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2018

Action Date: 30 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Ambrosini

Termination date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Jan 2013

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR001525

Change date: 2009-05-19

Change details: 29TH floor millbank tower, 21-24 millbank, london, SW1P 4QP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed gregory mccaffery

Documents

View document PDF

Legacy

Date: 05 Jul 2008

Category: Annual-return

Type: BR4

Description: Director appointed robert ambrosini

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: BR6

Description: BR001525 pa appointed 17/02/93 edmunds alan highgates maynards green heathfield east sussex TN21 0BU

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: BR6

Description: BR001525 pa partic 21/07/03 hadley gaynor joy 29TH floor millbank tower 21-24 millbank london SW1P 4QP

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 17/02/93 velte robert 3700 massachusetts ave washington

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 22/02/02 hicks deborah 2 st johns road winchester

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 12/07/03 wojcik paul nicholas 6721 tennyson drive mclean virginia 22101 usa

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 22/02/02 gallehank nicholas 74 queens road haywards heath

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 28/02/00 beltz william

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 22/02/00 kolko joel

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: BR5

Description: BR001525 address change 21/07/03, 6TH floor heron house, 10 dean farrar st, london SW1H 0DX

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2003

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: BR6

Description: BR001525 pa terminated 28/09/94 the london law agency

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: BR6

Description: BR001525 pa appointed 21/09/94 ms gaynor joy hadley heron house 10 dean farrar st london SW1H 0DX

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: BR5

Description: BR001525 address change 20/09/93, 17 dartmouth street, london, SW1H 9BL

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Officers

Type: BR6

Description: BR001525 pr terminated 28/09/94 london law agency LTD

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: BR6

Description: BR001525 pr partic 21/09/94 gaynor joy hadley 2 greenway raynes park london SW20 9BH

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: BR6

Description: BR001525 pa terminated 01/02/94 john sukenik

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001525 pa appointed the london law agency temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001525 pr appointed gaynor joy hadley 9 the limes limes gardens southfields london SW18 5HW

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001525 registered

Documents

View document PDF

Legacy

Date: 21 Sep 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF


Some Companies

BIG BASH BAKES LIMITED

1 HIGHLAND DRIVE,FLEET,GU51 2TH

Number:07550723
Status:ACTIVE
Category:Private Limited Company

GLOBAL SAFETY SERVICES LTD

50 VICARS HALL LANE,MANCHESTER,M28 1HT

Number:11493150
Status:ACTIVE
Category:Private Limited Company

MIRO HOLDINGS LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09570532
Status:ACTIVE
Category:Private Limited Company

OMEGA SOFTWARE LAB LTD

372 OLD STREET,LONDON,EC1V 9LT

Number:11593937
Status:ACTIVE
Category:Private Limited Company

REVE PRODUKT LTD

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:08163850
Status:ACTIVE
Category:Private Limited Company

SMILE DESIGN - PERTH LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC419822
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