BCS PUBLISHING LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 PREVSHO FROM 30/04/2013 TO 31/10/2012

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1211 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
3 VICTORIA PLACE
BANBURY
OXFORDSHIRE
OX16 3NN
UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM TEMPLE COURT 109 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCURDY / 19/08/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REDUCE ISSUED CAPITAL 21/05/02

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 882R,CANCELS FORM RECD 160897

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 24/08/95; CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

25/08/9425 August 1994

View Document

30/09/9330 September 1993

View Document

30/09/9330 September 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 ADOPT MEM AND ARTS 24/05/93

View Document

22/09/9322 September 1993 S-DIV 24/05/93

View Document

29/07/9329 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

17/06/9317 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993

View Document

04/06/934 June 1993

View Document

04/06/934 June 1993

View Document

04/06/934 June 1993 SECRETARY RESIGNED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: G OFFICE CHANGED 04/06/93 ST.MARTINS, SPRING COPSE, HINKSEY HILL, OXFORD. OX1 5BJ.

View Document

04/06/934 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 COMPANY NAME CHANGED BULLCREST LIMITED CERTIFICATE ISSUED ON 02/02/93

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

13/11/9213 November 1992 EXEMPTION FROM APPOINTING AUDITORS 08/06/92

View Document

27/03/9227 March 1992

View Document

27/03/9227 March 1992 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: G OFFICE CHANGED 20/06/91 16 FAIRLIGHT CROSS NEW BARN LONGFIELD KENT,DA3 7JD

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 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