BP FENCING LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1414 February 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONEY MATTERS GB LTD / 29/07/2012

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC ACCOUNTANCY & TAXATION SERVICES LTD / 01/02/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER SWORDS / 28/07/2010

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC ACCOUNTANCY & TAXATION SERVICES LTD / 28/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED B.P. (UK) LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM THE BULL PENS, TITHE FARM MOULTON ROAD HOLCOT NORTHAMPTON NN6 9SH UNITED KINGDOM

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONEY MATTERS LIMITED / 01/11/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MONEY MONEY MATTERS (UK) LTD / 01/11/2008

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL HEPWORTH

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 SECRETARY APPOINTED MONEY MATTERS (UK) LTD MONEY MATTERS (UK) LTD

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM VINE COTTAGE 35 HUNTER STREET NORTHAMPTON NN1 3QD

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED B.P.S. SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

12/08/0312 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

28/07/0328 July 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


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