B J C TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN COURTIS / 25/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN COURTIS / 06/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 31 THE SMITHFIELDS NEWPORT SHROPSHIRE TF10 7SS ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN COURTIS / 06/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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