BP LOCUMS LTD

Company Documents

DateDescription
07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM STREETERS FARM COTTAGE PLAISTOW ROAD KIRDFORD BILLINGSHURST WEST SUSSEX RH14 OLD UNITED KINGDOM

View Document

11/01/1211 January 2012 10/06/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 PREVEXT FROM 26/04/2011 TO 10/06/2011

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSONS SECRETARIES LTD / 05/05/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSONS SECRETARIES LTD / 05/05/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY APPOINTED GIBSONS SECRETARIES LTD

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR BENJAMIN PETER HUNTLEY PULLEN

View Document

04/05/104 May 2010 CURRSHO FROM 30/04/2011 TO 26/04/2011

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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