BCL COMPANY SECRETARIAL AND FORMATIONS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

02/05/132 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/06/117 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY DEAN MARSHALL

View Document

28/04/1028 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCH / 01/05/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

23/05/0523 May 2005 S366A DISP HOLDING AGM 27/04/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM:
THE BRITANNIA SUITE 2ND FLOOR
ST JAMES'S 79 OXFORD STREET
MANCHESTER
LANCASHIRE M1 6FR

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 Incorporation

View Document

27/04/0527 April 2005 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