B C MOTOR TRADING LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1828 June 2018 APPLICATION FOR STRIKING-OFF

View Document

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY KEITH MASON / 22/08/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEITH MASON / 22/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MASON / 21/02/2016

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MASON / 14/05/2014

View Document

14/08/1414 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LLP / 12/08/2013

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CORPORATE SECRETARY APPOINTED FRANCIS MAXWELL LLP

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS MAXWELL LTD

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LTD / 01/12/2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 SECRETARY APPOINTED FRANCIS MAXWELL LTD

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE HOSKINS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

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