B P C MEMBERS AGENCY LIMITED

Company Documents

DateDescription
13/07/1113 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY SP1 1EF

View Document

13/04/1113 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/06/0813 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2008

View Document

11/12/0711 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0714 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/12/064 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/06/068 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0530 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0514 June 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/12/047 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/06/0415 June 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

12/12/0312 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/06/0317 June 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/12/0211 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/07/0210 July 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/01/029 January 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/06/014 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/0018 December 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/06/0015 June 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/12/9921 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/06/9915 June 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/12/983 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/06/9819 June 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/9721 November 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/07/9711 July 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/9713 January 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/06/966 June 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/05/9528 May 1995 STATEMENT OF AFFAIRS

View Document

28/05/9528 May 1995 APPOINTMENT OF LIQUIDATOR

View Document

28/05/9528 May 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/12/9329 December 1993 NEW DIRECTOR APPOINTED

View Document

29/12/9329 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/12/9329 December 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: 1-7 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 82-84 FENCHURCH ST LONDON EC3M 4BY

View Document

07/11/917 November 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 SHARES AGREEMENT OTC

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9025 September 1990 NC INC ALREADY ADJUSTED 26/07/90

View Document

25/09/9025 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: 63 MANSELL STREET LONDON E1 8AN

View Document

21/09/8921 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: THREE QUAYS TOWER HILL LONDON EC3R 6DS

View Document

05/10/875 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/876 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 ALTER SHARE STRUCTURE

View Document

13/08/8613 August 1986 NEW DIRECTOR APPOINTED

View Document

28/07/8628 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 COMPANY NAME CHANGED B.P.C. MEMBERS AGENCY LIMITED CERTIFICATE ISSUED ON 04/06/86

View Document

27/11/8527 November 1985 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