BJD PROCESSING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 STRUCK OFF AND DISSOLVED

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

18/05/1118 May 2011 ORDER OF COURT - RESTORATION

View Document

17/10/0617 October 2006 STRUCK OFF AND DISSOLVED

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

21/02/0621 February 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/02/0617 February 2006 RECEIVER CEASING TO ACT

View Document

01/08/051 August 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/07/0430 July 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/09/0317 September 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/09/0219 September 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/10/0124 October 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: CRAVEN FAWCETT (1997) LIMITED DEWSBURY ROAD WAKEFIELD WEST YORKSHIRE WF2 9BD

View Document

24/07/0124 July 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

20/05/9920 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED BRADLEY AND CRAVEN LIMITED CERTIFICATE ISSUED ON 17/03/99

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: PO BOX 21 DEWSBURY ROAD WAKEFIELD WEST YORKSHIRE WF2 9BD

View Document

12/03/9912 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 4TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 ALTER MEM AND ARTS 10/09/97

View Document

18/09/9718 September 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

18/09/9718 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 Resolutions

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

18/09/9718 September 1997

View Document

18/09/9718 September 1997

View Document

10/09/9710 September 1997 COMPANY NAME CHANGED SMILEPLAN LIMITED CERTIFICATE ISSUED ON 10/09/97

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 Incorporation

View Document

10/02/9710 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information