B J C CONSULTING LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

30/01/1030 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CHANDLER / 30/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS BARRY CHANDLER

View Document

04/02/094 February 2009 SECRETARY'S PARTICULARS THOMAS CHANDLER

View Document

04/02/094 February 2009 SECRETARY'S PARTICULARS THOMAS CHANDLER

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS BARRY CHANDLER

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: 3 GREENHAM WOOD BRACKNELL BERKSHIRE RG12 7WJ UNITED KINGDOM

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: 54 ARBOR LANE WINNERSH WOKINGHAM RG41 5JD

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 S366A DISP HOLDING AGM 25/01/98 S252 DISP LAYING ACC 25/01/98

View Document

06/02/986 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 S366A DISP HOLDING AGM 20/01/97 S252 DISP LAYING ACC 20/01/97

View Document

07/02/977 February 1997 S366A DISP HOLDING AGM 20/01/97

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996

View Document

05/02/965 February 1996

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA.

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 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