BKO LIMITED

Company Documents

DateDescription
30/04/0630 April 2006 DISSOLVED

View Document

30/01/0630 January 2006 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

28/11/0528 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/06/053 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/12/046 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 3-5 COMMERCIAL GATE MANSFIELD NOTTS NG18 1EJ

View Document

17/11/0317 November 2003 Resolutions

View Document

17/11/0317 November 2003 REDEMPTION OF SHARES 24/09/03

View Document

13/11/0313 November 2003 SPECIAL RESOLUTION TO WIND UP

View Document

13/11/0313 November 2003 APPOINTMENT OF LIQUIDATOR

View Document

13/11/0313 November 2003 DECLARATION OF SOLVENCY

View Document

28/10/0328 October 2003

View Document

28/10/0328 October 2003 £ IC 91200/1200 29/09/03 £ SR 90000@1=90000

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

03/10/033 October 2003 COMPANY NAME CHANGED DALATEK LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 SALE/TRANSFER APPROVED 05/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 ADOPT MEM AND ARTS 22/12/99

View Document

19/01/0019 January 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

22/07/9422 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/92

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information