BOND INSTRUMENTATION & PROCESS CONTROL LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1326 April 2013 APPLICATION FOR STRIKING-OFF

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MILTON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED SUMIT KUMAR MUKHERJEE

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED GRAHAM JOHNSON

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BARRELL

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/02/1210 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/122 February 2012 AMENDING 288A

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACKWELL

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/01/1121 January 2011 05/12/10 NO CHANGES

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

07/01/107 January 2010 05/12/09 NO CHANGES

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

21/12/0821 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PETER COLIN MILTON

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: THE STREET HATFIELD PEVEREL CHELMSFORD ESSEX CM3 2EH

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995

View Document

18/12/9418 December 1994 Accounts for a small company made up to 1994-05-31

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/02/9326 February 1993 Full accounts made up to 1992-05-31

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

25/01/9325 January 1993 Auditor's resignation

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/01/93;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/03/924 March 1992 Full accounts made up to 1991-05-31

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/91

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991

View Document

06/04/916 April 1991

View Document

06/04/916 April 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 Full accounts made up to 1990-05-31

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989 Full accounts made up to 1989-05-31

View Document

10/10/8910 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/8926 June 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

14/06/8914 June 1989

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

13/06/8913 June 1989 Full accounts made up to 1988-05-31

View Document

29/11/8829 November 1988

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/886 July 1988

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8815 June 1988

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED THALEST LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988

View Document

13/05/8813 May 1988 Certificate of change of name

View Document

13/05/8813 May 1988 COMPANY NAME CHANGED THALEST LIMITED CERTIFICATE ISSUED ON 16/05/88

View Document

13/05/8813 May 1988 Certificate of change of name

View Document

19/04/8819 April 1988

View Document

19/04/8819 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

08/04/888 April 1988

View Document

08/04/888 April 1988 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 Full accounts made up to 1987-05-31

View Document

12/02/8812 February 1988 Full accounts made up to 1987-05-31

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/01/8820 January 1988 Full accounts made up to 1986-03-31

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: G OFFICE CHANGED 15/12/87 ROMAN ROAD HATFIELD PEVEREL CHELMSFORD ESSEX CM32EM

View Document

15/12/8715 December 1987

View Document

14/03/8714 March 1987

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: G OFFICE CHANGED 14/03/87 11/13 NEW RENTS ASHFORD KENT TN23 1LE

View Document

08/12/868 December 1986 RETURN MADE UP TO 09/06/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986

View Document

11/12/8411 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information