BCP EBBSFLEET LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1217 September 2012 STRIKING THE COMPANY OFF THE REGISTER 07/09/2012

View Document

14/09/1214 September 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 REDUCE ISSUED CAPITAL 26/06/2012

View Document

06/07/126 July 2012 STATEMENT BY DIRECTORS

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 1

View Document

06/07/126 July 2012 SOLVENCY STATEMENT DATED 25/06/12

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DEBORAH GRIMASON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-CECILE COLLIGNON

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MARIE-CECLIE COLLIGNON

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA POWELL

View Document

15/02/1115 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED REBECCA JOAN POWELL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA FENNELL

View Document

08/11/108 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/108 November 2010 DIRECTORS CONFLICT OF INTEREST 02/11/2010

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

09/06/109 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

09/06/109 June 2010 TERMINATE DIR APPOINTMENT

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM

View Document

14/01/1014 January 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMMS / 01/10/2009

View Document

14/07/0914 July 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM:
THE OLD RECTORY
MISTERTON
LUTTERWORTH
LEICESTERSHIRE LE17 4JP

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM:
84 ECCLESTON SQUARE
LONDON
SW1V 1PX

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED
SHELFCO (NO.1004) LIMITED
CERTIFICATE ISSUED ON 17/07/95

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 Incorporation

View Document

26/01/9526 January 1995 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