REXAM BC LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 04/01/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 09/04/2010

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED STUART ALAN BULL

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

18/04/0018 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 COMPANY NAME CHANGED BENHAM AND COMPANY LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 9TH FLOOR WEST BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 16 MASON ROAD COWDRAY CENTRE COLCHESTER ESSEX CO1 1BX

View Document

23/06/9223 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 S252 DISP LAYING ACC 27/09/91

View Document

21/05/9121 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/902 May 1990 NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 ADOPT MEM AND ARTS 22/03/90

View Document

11/04/9011 April 1990 AUDITOR'S RESIGNATION

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 RETURN MADE UP TO 05/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 EXEMPTION FROM APPOINTING AUDITORS 220188

View Document

15/09/8815 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/02/8721 February 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/11/8612 November 1986 RETURN MADE UP TO 06/02/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: MCCORQUODALE HOUSE 15 CAVENDISH SQUARE LONDON W1M 0HT

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 DIRECTOR RESIGNED

View Document

21/11/3421 November 1934 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