BNC CONTRACTORS LIMITED

Company Documents

DateDescription
01/04/151 April 2015 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY CRISTINA CHITIMUS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRISTINA CHITIMUS

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

06/10/146 October 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA DANIELA CHITIMUS / 17/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN NICOLAE CHITIMUS / 17/09/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/04/1416 April 2014 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

28/03/1428 March 2014 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

18/07/1318 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 7B HIGH STREET NICHOLAS PETERS BUSINESS CENTRE HIGH BARNET HERTS EN5 5UE UNITED KINGDOM

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA DANIELA CHITIMUS / 20/07/2011

View Document

16/07/1216 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN NICOLAE CHITIMUS / 20/07/2011

View Document

16/07/1216 July 2012 SAIL ADDRESS CHANGED FROM: C/O BOND INTERNATIONAL THE GRANGE 100 HIGH STREET LONDON N14 6TB UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA DANIELA CHITIMUS / 09/06/2010

View Document

04/08/104 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CRISTINA DANIELA CHITIMUS / 09/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOGDAN NICOLAE CHITIMUS / 09/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: 8 LEE VIEW ENFIELD MIDDLESEX EN2 8RX

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 58 ADDISON AVENUE LONDON N14 4AH

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 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