TERMINUS 2 LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012

View Document

10/04/1210 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/08/1117 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009528,00009508

View Document

16/08/1116 August 2011 INSOLVENCY:2ND FORM 2.34B WITH FINAL REPORT ATTACHED:LIQ. CASE NO.2

View Document

01/08/111 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009508,00009528

View Document

08/06/118 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/06/117 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/05/1111 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED THE BRITISH PRINTING COMPANY LTD CERTIFICATE ISSUED ON 11/05/11

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 1 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4SB

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

28/04/1128 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009508,00009528

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

25/05/1025 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN GOODWIN / 31/07/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODWIN / 31/07/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED RICHARD TIMMINS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED PETER DOUGLAS JOHNSTON

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/08 FROM: MARLBOROUGH COURT SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6DY

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 29/09/04 TO 30/09/04

View Document

09/01/069 January 2006

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0514 December 2005 ACC. REF. DATE EXTENDED FROM 29/09/05 TO 30/11/05

View Document

07/12/057 December 2005

View Document

07/12/057 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 29/09/04

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

10/11/0510 November 2005 ML28 TO REMOVE FORM 225

View Document

28/10/0528 October 2005 REMOVAL OF FORM 225

View Document

20/07/0520 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 21 MANCHESTER SQUARE LONDON W1U 3PU

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/05/00; NO CHANGE OF MEMBERS

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9926 July 1999 S366A DISP HOLDING AGM 16/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 PARK STREET AYLESBURY BUCKINGHAMSHIRE HP20 1LB

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/06/98

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 19/06/98

View Document

02/07/982 July 1998 ADOPT MEM AND ARTS 19/06/98

View Document

02/07/982 July 1998 RE DEBENTURES 19/06/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 19/06/98

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9825 June 1998 ADOPT MEM AND ARTS 19/06/98

View Document

25/06/9825 June 1998 � NC 83088992/120088992 19

View Document

25/06/9825 June 1998 SECT 155-158/MISC 19/06/98

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 18/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

17/07/9717 July 1997 � NC 82896000/83088992 26/

View Document

17/07/9717 July 1997 RIGHTS ISSUE 26/06/97

View Document

23/06/9723 June 1997 COMMISSION PAYABLE RELATING TO SHARES

View Document

04/06/974 June 1997 RETURN MADE UP TO 18/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996

View Document

10/06/9610 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 18/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/9612 February 1996 ALTER MEM AND ARTS 30/01/96

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

03/01/963 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 18/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: G OFFICE CHANGED 22/11/94 REMBRANDT HOUSE WHIPPENDELL ROAD WATFORD WD1 7PP

View Document

17/11/9417 November 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/9417 November 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 COMPANY NAME CHANGED BPCC LTD. CERTIFICATE ISSUED ON 27/01/94

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 ALTER MEM AND ARTS 01/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 18/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9316 June 1993

View Document

23/02/9323 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993

View Document

24/09/9224 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 � IC 81849584/81816758 09/07/92 � SR [email protected]=32826

View Document

03/08/923 August 1992 AGREEMENT RE DEF 1P SHS 09/07/92

View Document

03/08/923 August 1992 � IC 81882410/81849584 09/07/92 � SR [email protected]=32826

View Document

19/06/9219 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 CONVE 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 NC INC ALREADY ADJUSTED 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

19/06/9219 June 1992 VARYING SHARE RIGHTS AND NAMES 26/05/92

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992

View Document

05/06/925 June 1992 COMMISSION PAYABLE RELATING TO SHARES

View Document

26/05/9226 May 1992

View Document

26/05/9226 May 1992 RETURN MADE UP TO 18/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/9110 December 1991

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/915 August 1991 SHARE OPTION SCHEME 23/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 18/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/914 July 1991

View Document

19/06/9119 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/01/9118 January 1991 VARYING SHARE RIGHTS AND NAMES 24/12/90

View Document

18/01/9118 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: G OFFICE CHANGED 04/09/90 282 WATERLOO ROAD LONDON SE1 8RQ

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 13/01/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: G OFFICE CHANGED 26/06/89 TRING ROAD AYLESBURY BUCKS HP20 1LB

View Document

26/06/8926 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: G OFFICE CHANGED 13/03/89 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2 V7L

View Document

15/02/8915 February 1989 NC INC ALREADY ADJUSTED

View Document

15/02/8915 February 1989

View Document

15/02/8915 February 1989

View Document

15/02/8915 February 1989

View Document

15/02/8915 February 1989 SUBDIVIDE 12/12/88

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 Resolutions

View Document

15/02/8915 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/88

View Document

15/02/8915 February 1989

View Document

15/02/8915 February 1989 NC INC ALREADY ADJUSTED

View Document

15/02/8915 February 1989 S-DIV

View Document

15/02/8915 February 1989

View Document

08/02/898 February 1989

View Document

08/02/898 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED BUCKSMERE LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

26/08/8826 August 1988 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