BGT RACING SERVICES LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1414 July 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

16/02/1216 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SIMMONS / 24/12/2009

View Document

25/02/1125 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD BAMFORD / 07/12/2009

View Document

08/12/098 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA

View Document

06/02/076 February 2007 COMPANY NAME CHANGED ST JAMES PARADE (79) LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

24/11/0624 November 2006 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