BCE CELLULAR EXTRUSIONS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/07/096 July 2009 SECRETARY RESIGNED SAM KENNEDY

View Document

06/07/096 July 2009 DIRECTOR RESIGNED SAM KENNEDY

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 1ST FLOOR PINEWOOD COURT TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XR

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/06/0818 June 2008 DIRECTOR AND SECRETARY RESIGNED DAREN WALLIS

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED SAM KENNEDY

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY RESIGNED GORDON WEIR

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED DAREN WALLIS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: GROUND FLOOR CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: WAVERLEY EDGERTON ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AR

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 FACILITY AGREEMENT 01/04/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 S80A AUTH TO ALLOT SEC 31/07/02 S366A DISP HOLDING AGM 31/07/02 S252 DISP LAYING ACC 31/07/02 S369(4) SHT NOTICE MEET 31/07/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 CROWN HOUSE EVREUX WAY RUGBY WARWICKSHIRE CV21 2DT

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 AUDITOR'S RESIGNATION

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: G OFFICE CHANGED 12/08/99 WATCH HOUSE LANE DONCASTER DN5 9LR

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/03/9412 March 1994

View Document

12/03/9412 March 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/02/9227 February 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: G OFFICE CHANGED 06/01/92 CARLTON HOUSE CARLTON ROAD WORKSOP NOTTS S81 7QF

View Document

06/01/926 January 1992

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED BISON CELLULAR EXTRUSIONS LIMITE D CERTIFICATE ISSUED ON 24/09/91

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991

View Document

25/06/9125 June 1991

View Document

14/06/9114 June 1991 AUDITOR'S RESIGNATION

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

20/02/9020 February 1990

View Document

20/02/9020 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 Resolutions

View Document

22/08/8922 August 1989 ADOPT MEM AND ARTS 040589

View Document

19/07/8919 July 1989 COMPANY NAME CHANGED BISON CELLULAR PLASTICS LIMITED CERTIFICATE ISSUED ON 20/07/89

View Document

05/06/895 June 1989 COMPANY NAME CHANGED ALLARD INDUSTRIES LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: G OFFICE CHANGED 24/05/89 12 EXMOOR AVENUE SHIPPINGDALE INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN15 8NJ

View Document

17/05/8917 May 1989 CONVE

View Document

11/05/8911 May 1989 21/04/89 FULL LIST NOF

View Document

26/10/8826 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8820 October 1988 PRE-EMPTION RIGHTS 06/10/88

View Document

20/10/8820 October 1988 SECRETARY RESIGNED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE EXT FROM 19/04 TO 30/09

View Document

20/10/8820 October 1988 WD 10/10/88 AD 06/10/88--------- PREMIUM � SI 405000@1=405000 � IC 70000/475000

View Document

20/10/8820 October 1988 NC INC ALREADY ADJUSTED

View Document

20/10/8820 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/10/88

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: G OFFICE CHANGED 20/10/88 10 IRONMONGER LANE LONDON EC2V 8EY

View Document

12/09/8812 September 1988 NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/04/88

View Document

22/06/8822 June 1988 WD 17/05/88 AD 20/04/88--------- � SI 69998@1=69998 � IC 2/70000

View Document

22/06/8822 June 1988 NC INC ALREADY ADJUSTED

View Document

22/06/8822 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/04/88

View Document

21/06/8821 June 1988 ACCOUNTING REF. DATE EXT FROM 19/04 TO 30/09

View Document

19/05/8819 May 1988 EXEMPTION FROM APPOINTING AUDITORS 200488

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/04/8829 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/04

View Document

28/03/8828 March 1988

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/03/8828 March 1988

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 ADOPT MEM AND ARTS 250188

View Document

24/02/8824 February 1988 Resolutions

View Document

12/02/8812 February 1988 COMPANY NAME CHANGED VAPDEAN LIMITED CERTIFICATE ISSUED ON 15/02/88

View Document

20/10/8720 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information