BCI PROPERTIES LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
40A BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0LD

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB HALPERN / 03/07/2008

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM:
14 CASTLEFIELD AVENUE
SALFORD
M7 4GQ

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM:
3RD FLOOR, MANCHESTER HOUSE
86 PRINCESS ST
MANCHESTER
M1 6NP

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED
IVYDASH LTD
CERTIFICATE ISSUED ON 27/05/03

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

12/05/0312 May 2003 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