BCR GLOBAL TEXTILES LIMITED

Company Documents

DateDescription
30/08/1730 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/02/1720 February 2017 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 30/08/2017

View Document

13/12/1613 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/07/167 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2016

View Document

02/02/162 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/01/1629 January 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
UNITS 10-11 OLDBURY ROAD INDUSTRIAL ESTATE
OLDBURY ROAD
WEST BROMWICH
B70 9DD

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
UNITS 10-11 OLDBURY ROAD INDUSTRIAL ESTATE
OLDBURY ROAD
WEST BROMWICH
WEST MIDLANDS
B70 9DD

View Document

15/12/1515 December 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SAULT / 08/03/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE SAULT / 08/03/2015

View Document

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MAXINE SAULT / 08/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018849250021

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018849250021

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
1-4 GREETS GREEN ROAD
GREETS GREEN
WEST BROMWICH
WEST MIDLANDS
B70 9EW

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MISS CHARLOTTE EMMA KING

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SAULT / 08/05/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 4A - 4B GREETS GREEN ROAD GREETS GREEN WEST BROMWICH WEST MIDLANDS B70 9EW

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SAULT / 01/01/2008

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAXINE SAULT / 01/01/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/072 October 2007 COMPANY NAME CHANGED BLACK COUNTRY RAG AND WIPER CO. LIMITED CERTIFICATE ISSUED ON 02/10/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 � IC 2000/967 15/07/04 � SR 1000@1=1000 � SR [email protected]=33

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 CON PUR 1K OS 3333 AOS 15/07/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

18/04/0318 April 2003 � NC 30000/50000 31/03/03

View Document

18/04/0318 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/0318 April 2003 ARTICLES OF ASSOCIATION

View Document

18/04/0318 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/03/0325 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/11/954 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 � NC 2000/30000 12/07/

View Document

13/08/9113 August 1991 NC INC ALREADY ADJUSTED 12/07/91

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: G OFFICE CHANGED 03/08/90 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/05/8720 May 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/02/8511 February 1985 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