BCP SEARCH & SELECTION LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/11/1330 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 9B INTEC 2 WADE ROAD BASINGSTOKE RG24 8NE

View Document

24/11/0924 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 13/11/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: G OFFICE CHANGED 10/12/01 MEDIA HOUSE 5 CHEQUERS ROAD BASINGSTOKE HAMPSHIRE RG21 7PU

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: G OFFICE CHANGED 20/10/98 UNIT 9B, INTEC 2 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/06/974 June 1997 COMPANY NAME CHANGED BCP (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 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