BCP REALISATIONS (2008) LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 ORDER OF COURT - RESTORATION

View Document

04/10/164 October 2016 STRUCK OFF AND DISSOLVED

View Document

12/06/1512 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

16/04/1416 April 2014 ORDER OF COURT - RESTORATION

View Document

07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDSON

View Document

16/11/1016 November 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

15/09/1015 September 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2010

View Document

15/09/1015 September 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

13/11/0913 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

02/02/092 February 2009 CERTIFICATE OF CONSTITUTION (AMENDED CERTIFICATE) OF CREDITORS' COMMITTEE

View Document

09/01/099 January 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NELSON

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, MILLENNIUM COURT FIRST AVENUE, CENTRUM ONE HUNDRED, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WR

View Document

29/10/0829 October 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED BISON CONCRETE PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STICKLAND

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER KELLY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED STEPHEN JAMES BRACEGIRDLE

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, THORNEY LANE, IVER, BUCKINGHAMSHIRE., SL0 9HQ

View Document

07/04/087 April 2008 DIRECTOR APPOINTED DAVID MITCHELL

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTOPHER STUART BURFORD

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CLUCAS

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/09/97

View Document

08/10/978 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED BISON FLOORS LIMITED CERTIFICATE ISSUED ON 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 S386 DISP APP AUDS 07/12/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9211 March 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/02/9213 February 1992 AUDITOR'S RESIGNATION

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/01/9215 January 1992 LOANS AND GUARANTEES 30/12/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 ALTER MEM AND ARTS 10/07/91

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 £ NC 100/1000 26/03/91

View Document

07/05/917 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/91

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: HAIGH PARK ROAD, STOURTON, LEEDS, LS1 01R

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 RE INDEMNITIES &SECURIT 190989

View Document

19/10/8919 October 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 190989

View Document

12/10/8912 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/09/8929 September 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

24/02/8924 February 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/89

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED BISON LIMITED CERTIFICATE ISSUED ON 20/01/89

View Document

26/10/8826 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/8826 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 290988

View Document

21/10/8821 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8825 August 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/854 June 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information