BCL 16 LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / BGL 16 LIMITED / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / BUTTERICK GROUP LIMITED / 10/01/2017

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED BUTTERICK COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MR HAN WILLEM NIEDERER

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT PLACEK

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK RIZZO

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAFT

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP SAMPSON

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS HALLAHANE

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 CURREXT FROM 25/12/2015 TO 31/12/2015

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/14

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS SUSAN AMANDA HAFT

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MR PHILIP NICHOLAS SAMPSON

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY KEITH JONES

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR VINCENT PAUL PLACEK

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DENNIS WILLIAM PATRICK HALLAHANE

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SCORAH

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/13

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR FRANK JOSEPH RIZZO

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES

View Document

12/02/1312 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KOBISKIE

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/04/1119 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/10

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KOBISKIE / 01/09/2009

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08

View Document

19/01/0919 January 2009 AUDITOR'S RESIGNATION

View Document

15/01/0915 January 2009 SECTION 519

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/088 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/12/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 25/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 25/06/01 TO 25/12/01

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 25/06/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 25/06/98

View Document

19/03/9919 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 25/06/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 25/06/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 25/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 25/06/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 25/06/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 25/06/92

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 25/06/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 25/06/90

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 25/06/89

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 25/06/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL GROUP ACCOUNTS MADE UP TO 25/06/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

09/03/879 March 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 25/10/86

View Document

04/12/864 December 1986 ACCOUNTING REF. DATE EXT FROM 25/10 TO 25/06

View Document

25/11/8625 November 1986 COMPANY NAME CHANGED BUTTERICK FASHION MARKETING COMP ANY UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 25/11/86

View Document

30/05/7230 May 1972 ALTER MEM AND ARTS

View Document

14/04/3414 April 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/3414 April 1934 CERTIFICATE OF 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