BCK PRODUCTS LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM NEW BUNGALOW COACH ROAD GREAT HORKESLEY COLCHESTER CO6 4AT UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/10/1218 October 2012 COMPANY RESTORED ON 18/10/2012

View Document

31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRICE TURNER / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY IAN SPONG / 01/10/2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY PRICE TURNER / 01/10/2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 24 THE GLADE CLAYHALL ILFORD ESSEX IG5 0NF

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS GARY TURNER

View Document

21/01/0921 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 Incorporation

View Document

10/12/0310 December 2003 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