B P STOCK COUNT LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 DIRECTOR RESIGNED BRIAN PROVOST

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS BRIAN PROVOST

View Document

26/01/0926 January 2009 SECRETARY'S PARTICULARS CHRISTINE PROVOST

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: BANK BUILDINGS 41A LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HE

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 3RD FLOOR COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AG

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 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