BCADIS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

06/02/146 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/06/1321 June 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NEWMAN

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAR SANDBU / 17/01/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
THE OLD STABLES
ARUNDEL ROAD
POLING ARUNDEL
WEST SUSSEX
BN18 9QA

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAR SANDBU / 26/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAR SANDBU / 18/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 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