BIOC 2007 LIMITED

Company Documents

DateDescription
13/06/1513 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1513 March 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/01/157 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014

View Document

14/01/1414 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2012

View Document

21/11/1121 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2011

View Document

15/11/1115 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/09/1113 September 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/09/111 September 2011 COMPANY NAME CHANGED BESPOKE INTERIORS OF CHESHIRE LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 CHANGE OF NAME 10/08/2011

View Document

18/08/1118 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/08/1112 August 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM C/O LOMAS & CO, BRIDGE HOUSE 12 MARKET STREET GLOSSOP DERBYSHIRE SK13 8AR

View Document

26/07/1126 July 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MICHAELAS

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BATTY / 04/09/2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW DUNN / 04/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 £ NC 1000/1500 11/06/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 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