BCK ASSOCIATES LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL JENNIFER KOLAZINSKI / 01/10/2009

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
YORK
YO30 4WG
UNITED KINGDOM

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERRARD KOLAZINSKI / 01/10/2009

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JENNIFER KOLAZINSKI / 01/10/2009

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERRARD KOLAZINSKI / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JENNIFER KOLAZINSKI / 01/10/2009

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL JENNIFER KOLAZINSKI / 01/10/2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4WG
UNITED KINGDOM

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4WG
UNITED KINGDOM

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KOLAZINSKI / 11/07/2002

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KOLAZINSKI / 11/07/2002

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 COMPANY NAME CHANGED
B.G.K. RETAIL LTD
CERTIFICATE ISSUED ON 07/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 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