BCK 103 LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

10/10/1310 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ELLIOT SIMPSON / 14/08/2011

View Document

05/10/115 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 14/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES PHIMISTER / 14/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL PHIMISTER / 01/08/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

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

View Document

18/06/0818 June 2008 SECRETARY APPOINTED ALISTAIR SIMPSON

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY EUAN CHISHOLM

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 14/08/06; NO CHANGE OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/08/04; CHANGE OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/08/03; CHANGE OF MEMBERS

View Document

07/07/037 July 2003 AUDITOR'S RESIGNATION

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM:
10 EAST CHURCH STREET
BUCKIE
BANFFSHIRE AB56 1AE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 PARTIC OF MORT/CHARGE *****

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN EH3 6QN

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 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