BCP ENVIRONMENTAL CONSULTANTS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/125 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE ENGLAND

View Document

05/09/125 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

25/07/1125 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008723,00009416

View Document

25/07/1125 July 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/07/1125 July 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM OAKVIEW HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9TP

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAPLETON

View Document

14/12/1014 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES AVERY / 28/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON CORNWELL / 28/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA STRACHAN SAUNDERS / 28/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES BELL / 28/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STAPLETON / 28/11/2009

View Document

08/12/098 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0029 November 2000 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