BCG CONSULTANCY LIMITED

Company Documents

DateDescription
27/01/1227 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/117 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MACDONALD HOWAT / 17/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOWARD STIRLING MARSHALL / 17/10/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 69 ST VINCENT STREET GLASGOW G2 5TF

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

11/10/9311 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993

View Document

18/06/9318 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

14/06/9314 June 1993 EXEMPTION FROM APPOINTING AUDITORS 09/06/93

View Document

18/12/9218 December 1992 CONVERT SHARES 06/12/92

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 S386 DISP APP AUDS 20/08/92

View Document

24/06/9224 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: OLYMPIC HOUSE 142 QUEEN STREET GLASGOW G1 3BU

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 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