T24 BCS LTD

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY JENNY MARCHAND

View Document

01/01/191 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

03/09/173 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED B.C.S. INT LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

18/09/1418 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1418 September 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNY NADEGE MARCHAND / 29/01/2013

View Document

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL MARCHAND / 29/01/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL MARCHAND / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 85 WHITTON AVENUE EAST GREENFORD MIDDLESEX UB6 0QE UNITED KINGDOM

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON GREATER LONDON SW6 2TW

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM ALMEDA HOUSE 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: ALMEDA HOUSE 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 11 BLUNDELLS ROAD TILEHURST READING BERKSHIRE RG30 4TR

View Document

06/02/076 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 142 WESTWOOD RD TILEHURST READING RG31 6LL

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information