THE BUSINESS CONTINUITY ORGANISATION LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 STRUCK OFF AND DISSOLVED

View Document

04/07/154 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1417 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM OAKBANK 25 CHURCH STREET SIBLE HEDINGHAM ESSEX CO9 3NS

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM BRANDS FARM HUDSONS HILL WETHERSFIELD ESSEX CM7 4EH

View Document

08/09/098 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGOT MARSH / 19/01/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGILL / 19/01/2009

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: GISTERED OFFICE CHANGED ON 23/12/2008 FROM THE CROOKED CHIMNEY PALMERS CROSS SURREY GU5 0LL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 FLOOR FIVE 43 BARTHOLOMEW CLOSE LONDON EC1A 7HN

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 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


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