BCIA (SPV1) LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

03/07/123 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED DATA AND INFORMATION GROUP LIMITED
CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/07/116 July 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROGER MOSLEY SMITH / 20/04/2010

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM:
49 MABGATE
LEEDS
WEST YORKSHIRE
LS9 7DR

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 COMPANY NAME CHANGED
ENJOYMELODY LIMITED
CERTIFICATE ISSUED ON 06/06/95

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

25/04/9525 April 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 Incorporation

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