BKJ CONSULTANCY LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
THE VERNEY VERNEY JUNCTION
WINSLOW
BUCKINGHAMSHIRE
MK18 2JZ

View Document

15/05/1415 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/1415 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/1415 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA COPELAND

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER JOHNSON

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

23/01/1423 January 2014 Annual return made up to 8 September 2013 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE COPELAND / 01/03/2012

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOHNSON / 01/10/2009

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 08/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
1ST FLOOR BARCLAYS HOUSE GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DB

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
THE BILLET BICESTER ROAD HAM GREEN
KINGSWOOD
AYLESBURY
BUCKS
HP18 0QJ

View Document

22/11/1022 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 8 September 2009 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

08/09/108 September 2010 SECRETARY APPOINTED NICOLA JANE COPELAND

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY VINCENT COPELAND

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM
SPRINGWOOD HOUSE EDGCOTT ROAD
GRENDON UNDERWOOD
BUCKINGHAMSHIRE
HP18 0TQ

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 STRIKE-OFF ACTION SUSPENDED

View Document

01/03/051 March 2005 FIRST GAZETTE

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
BROOK HOUSE
WESTCOTT VENTURE PARK WESTCOTT
AYLESBURY
BUCKINGHAMSHIRE HP18 0XB

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

08/09/038 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