BCCX LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/01/1929 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/11/1813 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/11/181 November 2018 | APPLICATION FOR STRIKING-OFF |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | COMPANY AUTHORISED SHARE CAPITAL INCREASE 10/05/2016 |
22/11/1622 November 2016 | ARTICLES OF ASSOCIATION |
07/11/167 November 2016 | 20/10/16 STATEMENT OF CAPITAL GBP 1000 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | 29/04/16 STATEMENT OF CAPITAL GBP 865 |
13/12/1513 December 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TOM GWYN JONES / 01/10/2014 |
16/10/1416 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BALDWIN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/09/135 September 2013 | 08/08/13 STATEMENT OF CAPITAL GBP 523 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/06/1324 June 2013 | 06/06/13 STATEMENT OF CAPITAL GBP 423 |
05/06/135 June 2013 | DIRECTOR APPOINTED MR KIERAN CHRISTOPHER COX |
31/05/1331 May 2013 | APPOINTMENT TERMINATED, SECRETARY THOMAS BALDWIN |
31/05/1331 May 2013 | DIRECTOR APPOINTED MR THOMAS RICHARD BALDWIN |
30/05/1330 May 2013 | COMPANY NAME CHANGED INPHER CONSULTING LIMITED CERTIFICATE ISSUED ON 30/05/13 |
27/11/1227 November 2012 | 11/10/12 NO CHANGES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT 10 BOUNDARY BUSINESS PARK WHEATLEY ROAD GARSINGTON OXFORD OX44 9DY |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOM GWYN JONES / 01/10/2009 |
12/10/0912 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 37 OXFORD ROAD GARSINGTON OXFORD OX44 9AB |
07/11/077 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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