B.& K.RESINS LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 APPLICATION FOR STRIKING-OFF

View Document

08/08/148 August 2014 REDUCE ISSUED CAPITAL 04/08/2014

View Document

08/08/148 August 2014 STATEMENT BY DIRECTORS

View Document

08/08/148 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 1

View Document

08/08/148 August 2014 SOLVENCY STATEMENT DATED 04/08/14

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SECT 519

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
CONCORDE HOUSE WARWICK NEW ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV32 5JG

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 SECRETARY APPOINTED MR ROY DOUGLAS SMITH

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ROY DOUGLAS SMITH

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR DAVID M DRILLOCK

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

09/12/109 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED JOHN KEATING

View Document

28/01/0828 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/03/06

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: EVERLAND RD HUNGERFORD BERKSHIRE RG17 ODU

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991 S252.366A 05/12/90

View Document

04/12/904 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9020 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: G OFFICE CHANGED 24/05/88 UNIT 2 ASHGROVE EST ASHGROVE RD BROMLEY KENT BR1 4TH

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

10/08/7110 August 1971 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