LUTON BUSINESS & COMPUTING COLLEGE LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 STRUCK OFF AND DISSOLVED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

16/02/1316 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MIGLIUS STATKEVICIUS

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MRS HETAL SOLANKI

View Document

20/10/1120 October 2011 08/08/11 NO MEMBER LIST

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR NILESHKUMAR AGRAWAL

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR. MIGLIUS STATKEVICIUS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DYIRAKUMUNDA

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DYIRAKUMUNDA / 04/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESHKUMAR DILSUKHBHAI AGRAWAL / 04/08/2010

View Document

28/09/1028 September 2010 08/08/10 NO MEMBER LIST

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY NAUME CHIPANGO

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR NILESHKUMAR DILSUKHBHAI AGRAWAL

View Document

21/08/0921 August 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR FENG SHI

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM SUITE 6 REGENCY HOUSE 85-87 GEORGE STREET LUTON BEDFORDSHIRE LU1 2AT

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR LENNOX MSANIDE

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 08/08/06

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 ANNUAL RETURN MADE UP TO 08/08/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 ANNUAL RETURN MADE UP TO 08/08/04

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 ANNUAL RETURN MADE UP TO 08/08/03

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 ANNUAL RETURN MADE UP TO 08/08/02

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 17 WILLIAM MORRIS CLOSE LONDON NG8 2NR

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 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