B C P (UK) LIMITED

Company Documents

DateDescription
26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 63 MONCKTON ROAD WAKEFIELD WF2 7AL

View Document

18/05/1118 May 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009470

View Document

18/05/1118 May 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/03/111 March 2011 COMPANY NAME CHANGED BUILDING CONSTRUCTION PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BROUGH / 01/10/2009

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 DIRECTOR'S PARTICULARS LEE BROUGH

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS BRIAN BULLOCK

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 AUDITOR'S RESIGNATION

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 AUDITOR'S RESIGNATION

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/09/0513 September 2005 � IC 2000/1200 23/08/05 � SR 800@1=800

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/08/05

View Document

06/07/056 July 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document

06/07/056 July 2005 � NC 1000/2000 27/06/0

View Document

06/07/056 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 30 LEEDS ROAD DEWSBURY WEST YORKSHIRE WF12 7BG

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/06/04

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/07/0211 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED BRMCO (90) LIMITED CERTIFICATE ISSUED ON 19/07/01; RESOLUTION PASSED ON 04/07/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0113 June 2001 Incorporation

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