BCC MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/07/1611 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/09/1525 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/06/1426 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG BALLANTYNE

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BALLANTYNE / 26/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FARTHING / 26/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT TRUNDLE / 26/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 UNIT 9D-LYNX BUSINESS PARK FORDHAM ROAD SNAILWELL, NEWMARKET CAMBRIDGESHIRE CB8 7NY

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07

View Document

26/05/0626 May 2006 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