BCOMP 451 LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MRS CAROLYNE CELESTE CROSS

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE SPEED

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR ANTHONY DUFFIN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JULIE ANN SPEED

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
C/O BPE SOLICITORS LLP
FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3PR
ENGLAND

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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