B C CONSULTING LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/145 September 2014 APPLICATION FOR STRIKING-OFF

View Document

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KATHRYN CHEWTER / 04/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 3 CARISBROOKE DRIVE CORRINGHAM ESSEX SS17 7PL

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 190 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 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