B.C.I. GROUP LIMITED

Company Documents

DateDescription
12/02/1012 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/0912 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2009

View Document

12/11/0912 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/093 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR PERRY GARRAD

View Document

05/02/095 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2009

View Document

17/07/0817 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2008

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 80A HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

18/07/0718 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/0718 July 2007 STATEMENT OF AFFAIRS

View Document

18/07/0718 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/09/0210 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FIRST GAZETTE

View Document

21/01/0121 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 EXEMPTION FROM APPOINTING AUDITORS 19/05/00

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 Incorporation

View Document

03/12/983 December 1998 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