BCLO PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR GILES LEE

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 1

View Document

01/11/101 November 2010 SOLVENCY STATEMENT DATED 21/10/10

View Document

01/11/101 November 2010 STATEMENT BY DIRECTORS

View Document

01/11/101 November 2010 REDUCE ISSUED CAPITAL 21/10/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JERRAM SHURVILLE

View Document

18/08/1018 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

06/01/106 January 2010 SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES LEE / 03/03/2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/079 October 2007 S366A DISP HOLDING AGM 21/09/07

View Document

17/08/0717 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECTION 394

View Document

02/06/062 June 2006 SECTION 394

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0626 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: THE BLUE HOUSE CLIFTON DOWN BRISTOL BS8 3HT

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 AUDITOR'S RESIGNATION

View Document

26/01/0526 January 2005 AUDITORS RESIGNATION RE S394

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

29/01/0429 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 AUDITOR'S RESIGNATION

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED ATA WEST ADVERTISING LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: OAKFIELD HOUSE OAKFIELD GROVE BRISTOL AVON BS8 2BN

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 16 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED BCLO GOLDWELL LIMITED CERTIFICATE ISSUED ON 25/05/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996

View Document

06/09/966 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: THIRD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED GOLDWELL MARKETING COMMUNICATION S LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995

View Document

22/09/9522 September 1995

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED QUAYSHELFCO 510 LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

15/09/9515 September 1995 NC INC ALREADY ADJUSTED 01/09/95

View Document

15/09/9515 September 1995 ALTER MEM AND ARTS 01/09/95

View Document

15/09/9515 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/09/9515 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9515 September 1995 £ NC 100/1000 01/09/9

View Document

15/09/9515 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/95

View Document

17/08/9517 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9517 August 1995 Incorporation

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