BCC SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/1212 October 2012 STRUCK OFF AND DISSOLVED

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY MUSA KHAN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MUSA KHAN

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR MUSA KHAN

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C/O BCC SUL OFC 1/2 191 ALLISON STREET GLASGOW G42 8RX UNITED KINGDOM

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/09/1115 September 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR MUSA KHAN

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/119 September 2011 Annual return made up to 19 January 2010 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HAMID / 25/03/2010

View Document

06/09/116 September 2011 Annual return made up to 19 January 2009 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM OFFICE 0/1 252 LANGSIDE ROAD GLASGOW LANARKSHIRE G42 8XN

View Document

19/07/1119 July 2011 DISS40 (DISS40(SOAD))

View Document

17/07/1117 July 2011 DIRECTOR APPOINTED MR MUSA KHAN

View Document

17/07/1117 July 2011 APPOINTMENT TERMINATED, DIRECTOR GHULAM RASOOL

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ HAMID

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY LEE HENDRY

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR GHULAM RASOOL

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, 7 WEST MAIN STREET, BROXBURN, WEST LOTHIAN, EH52 5RQ

View Document

06/05/106 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/105 March 2010 FIRST GAZETTE

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 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