BKT DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE KNOX / 01/02/2014

View Document

23/02/1523 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
93-105 ST JAMES BOULEVARD
NEWCASTLE UPON TYNE
NE1 4BW

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROLAND EDWARD BURGESS / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROLAND EDWARD BURGESS / 25/11/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE KNOX / 01/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

19/11/0819 November 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CORPORATE LEGAL LTD LOGGED FORM

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATE, SECRETARY SEAN STEPHEN KELLY LOGGED FORM

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 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