BCC PIPE LIMITED

Company Documents

DateDescription
19/04/2219 April 2022 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

01/05/161 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/02/161 February 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/07/1521 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2015

View Document

06/01/156 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014

View Document

21/07/1421 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014

View Document

07/01/147 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013

View Document

03/07/133 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013

View Document

16/01/1316 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012

View Document

17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2012

View Document

02/01/122 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2011

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2010

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2010

View Document

07/01/107 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2009

View Document

24/06/0924 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2009

View Document

20/01/0920 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008

View Document

11/01/0811 January 2008 SPECIAL RESOLUTION TO WIND UP

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
LOWS LANE
STANTON BY DALE
ILKESTON
DERBYSHIRE DE7 4QU

View Document

11/01/0811 January 2008 DECLARATION OF SOLVENCY

View Document

11/01/0811 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACC. REF. DATE SHORTENED FROM 04/09/01 TO 31/12/00

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 04/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED
BIWATER INDUSTRIES (CLAY CROSS)
LIMITED
CERTIFICATE ISSUED ON 14/09/00

View Document

13/09/0013 September 2000 ALTER ARTICLES 04/09/00

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
CONEY GREEN
CLAY CROSS
CHESTERFIELD
DERBYSHIRE S45 9NE

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 04/09/00

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

10/03/9810 March 1998 REDUCTION OF ISSUED CAPITAL

View Document

09/03/989 March 1998 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/02/9812 February 1998 REDUCTION OF ISSUED CAPITAL 02/02/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 COMPOSITE GUARANTEE 22/09/97

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM:
BIWATER HOUSE
STATION APPROACH
DORKING
SURREY RH4 1TZ

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DEED OF ADMISSION 17/01/96

View Document

28/01/9628 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/9628 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/9628 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/9628 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 11/12/95

View Document

19/12/9519 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/95

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED
PRECIS (1393) LIMITED
CERTIFICATE ISSUED ON 18/12/95

View Document

13/12/9513 December 1995 ￯﾿ᄑ NC 100/95000000
11/12/95

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM:
LEVEL 1
EXCHANGE HOUSE
PRIMROSE ST
LONDON EC2A 2HS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 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