BCK 100 LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ELLIOT SIMPSON / 01/10/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/10/1029 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILIAM MAIN / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT FARQUHAR / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILSON SMITH / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SMITH / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WATSON / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILIAM MAIN / 01/01/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY ANTONS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
14 EAST CHURCH STREET
BUCKIE
BANFF
AB56 1AE

View Document

18/06/0818 June 2008 SECRETARY APPOINTED ALISTAIR SIMPSON

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM:
ROYAL BANK BUILDINGS
10 EAST CHURCH STREET
BUCKIE
BANFFSHIRE AB56 1AE

View Document

04/10/024 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/10/979 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/11/96

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 PARTIC OF MORT/CHARGE *****

View Document

02/10/962 October 1996 PARTIC OF MORT/CHARGE *****

View Document

02/10/962 October 1996 PARTIC OF MORT/CHARGE *****

View Document

20/11/9520 November 1995 PARTIC OF MORT/CHARGE *****

View Document

17/11/9517 November 1995 PARTIC OF MORT/CHARGE *****

View Document

16/11/9516 November 1995 PARTIC OF MORT/CHARGE *****

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/941 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 NEW DIRECTOR APPOINTED

View Document

29/12/9329 December 1993 NEW DIRECTOR APPOINTED

View Document

29/12/9329 December 1993 NEW DIRECTOR APPOINTED

View Document

29/12/9329 December 1993 ￯﾿ᄑ NC 100/1000000
26/11/93

View Document

29/12/9329 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/12/9329 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/9329 December 1993 NEW DIRECTOR APPOINTED

View Document

29/12/9329 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

01/10/931 October 1993 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