BDC PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1311 September 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2013

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2 STABLE COURT BEECHWOODS ELMETE LANE ROUNDHAY LEEDS LS8 2LQ

View Document

17/03/1117 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005544,00009148

View Document

17/03/1117 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN HOWARD THOMAS / 02/08/2010

View Document

28/07/1028 July 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANNIE BRISCOE

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 SECRETARY RESIGNED MAUREEN BRISCOE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/08/05

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: BDC BUSINESS PARK FOUNTAIN STREET MORLEY WEST YORKSHIRE LS27 0AA

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED B.D.C.(MORLEY)LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: SOMERSET HOUSE ST PAULS STREET MORLEY LEEDS LS27 9EP

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/08/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 AUDITOR'S RESIGNATION

View Document

11/08/0011 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: TOWN END IRON WORKS TOWN END MORLEY W YORKSHIRE LS27 8AQ

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/08/944 August 1994

View Document

04/08/944 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/93

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

08/10/928 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991

View Document

10/10/9110 October 1991 SHARES AGREEMENT OTC

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

22/07/9122 July 1991

View Document

07/07/917 July 1991

View Document

07/07/917 July 1991 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RE SHARES 29/06/90

View Document

17/07/9017 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

08/09/838 September 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/232 November 1923 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