B G C SYSTEMS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/05/186 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/11/1626 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 26/11/2016

View Document

26/11/1626 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 26/11/2016

View Document

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 138 PEARTREE LANE BEXHILL-ON-SEA TN39 4NR ENGLAND

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 13 PATCHAM MILL ROAD STONE CROSS PEVENSEY EAST SUSSEX BN24 5PA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/04/1610 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1619 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/05/159 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

01/02/151 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 13 13 PATCHAM MILL ROAD STONE CROSS PEVENSEY BN24 5PA ENGLAND

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM THE LANE BUTTS LANE EASTBOURNE EAST SUSSEX BN20 9EP UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 5 MAGELLAN WAY EASTBOURNE EAST SUSSEX BN23 6RS UNITED KINGDOM

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/1016 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FISHER / 16/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/07/0919 July 2009 REGISTERED OFFICE CHANGED ON 19/07/2009 FROM 43 MADEIRA WAY EASTBOURNE EAST SUSSEX BN23 5UL

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 30 COLLINGWOOD AVENUE SURBITON SURREY KT5 9PU

View Document

15/02/0715 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 57 FRANCHE COURT ROAD EARLSFIELD LONDON SW17 0JX

View Document

17/02/9817 February 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/06/97

View Document

08/10/968 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED 1996 NETWORKS LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 ADOPT MEM AND ARTS 04/04/96

View Document

05/01/965 January 1996 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