BG CONTROLS CENTRAL LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1410 October 2014 APPLICATION FOR STRIKING-OFF

View Document

08/08/148 August 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/02/1419 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/02/1419 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2014

View Document

16/01/1316 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOLUS

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROGERS

View Document

13/12/1113 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL ROGERS / 19/10/2010

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BOLUS / 19/10/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MARTIN NEIL ROGERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 COMPANY NAME CHANGED BG CONTROLS NORTH WEST LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PHILIP JOHN BOLUS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED JOHN NICHOLLS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED DUNCAN BIGGINS

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN MURRAY GUNN

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 38 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AW

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 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