BCL SPECIAL PROJECTS LTD

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR HARRIS MALIK

View Document

21/10/1021 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CORNELIOUS JOSEPH BROSNAN / 31/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRIS MALIK / 31/08/2010

View Document

03/10/103 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM RAILWAY GOODS YARD R/O 400 EDGWARE ROAD LONDON NW2 6ND UNITED KINGDOM

View Document

11/12/0911 December 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR CORNELIOUS JOSEPH BROSNAN

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED HARRIS RAFIQ MALIK

View Document

15/05/0915 May 2009 SECRETARY RESIGNED MARGARET MCCAFFREY

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 3 PARK GROVE EDGWARE MIDDLESEX HA8 7SH

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: PEN AN WELL HOUSE 11 BOSCOMBE AVENUE LONDON E10 6HY

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: BRITISH RAIL GOODS YARD REAR OF 400 EDGWARE ROAD LONDON NW2 6ND

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 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