BCCL REALISATIONS LIMITED

Company Documents

DateDescription
19/03/1019 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/0919 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2009

View Document

19/12/0919 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/0921 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2009

View Document

23/02/0923 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2009

View Document

24/01/0824 January 2008 ADMINISTRATION TO CVL

View Document

24/01/0824 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

18/08/0718 August 2007 STATEMENT OF REVISED PROPOSALS

View Document

18/08/0718 August 2007 RESULT OF MEETING OF CREDITORS

View Document

07/08/077 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/07/0720 July 2007 STATEMENT OF PROPOSALS

View Document

18/07/0718 July 2007 STATEMENT OF PROPOSALS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: MILLENNIUM HOUSE 51 HIGH STREET FELTHAM MIDDLESEX TW13 4AB

View Document

01/06/071 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

30/05/0730 May 2007 Memorandum and Articles of Association

View Document

30/05/0730 May 2007 ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 Memorandum and Articles of Association

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED THE BURGUNDY CAR COMPANY LIMITED CERTIFICATE ISSUED ON 17/05/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 1ST FLOOR 59 HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

26/02/0126 February 2001 AMENDING 882R ISS 14/12/99

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 AMENDING 883 ISS 14/12/99

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 14/12/99

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 £ NC 100000/300000 14/12

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED ASCOT AND BRACKNELL COACHES AND VAN HIRE LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/04/9617 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/96

View Document

17/04/9617 April 1996 NC INC ALREADY ADJUSTED 02/02/96

View Document

17/04/9617 April 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 44 NORTH RD. CHAVEY DOWN BRACKNELL BERKS. SL5 8RP

View Document

23/02/9423 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93

View Document

12/01/9312 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/03/9128 March 1991

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/02/8923 February 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 WD 11/01/88 AD 07/12/87--------- £ SI 9900@1=9900 £ IC 98/9998

View Document

03/02/883 February 1988 NC INC ALREADY ADJUSTED

View Document

03/02/883 February 1988 £ NC 100/10000 07/12/

View Document

15/01/8815 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/12/8722 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 DISSOLUTION DISCONTINUED

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