BPP BRISTOL LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/111 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 REDUCE ISSUED CAPITAL 29/07/2011

View Document

12/08/1112 August 2011 SOLVENCY STATEMENT DATED 29/07/11

View Document

12/08/1112 August 2011 STATEMENT BY DIRECTORS

View Document

12/08/1112 August 2011 12/08/11 STATEMENT OF CAPITAL GBP 1

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 01/10/2009

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR SIMON EMERY

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 LETTER OF SET-OFF 10/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991

View Document

07/07/917 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 £ NC 100/100000 15/01/91

View Document

11/02/9111 February 1991 NC INC ALREADY ADJUSTED 15/01/91

View Document

11/02/9111 February 1991 ADOPT MEM AND ARTS 15/01/91

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/01/9125 January 1991 NEW SECRETARY APPOINTED

View Document

07/01/917 January 1991 COMPANY NAME CHANGED BANTALE LIMITED CERTIFICATE ISSUED ON 08/01/91

View Document

16/11/9016 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company