BGC LAND AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED ADAM TAYLOR

View Document

15/05/0915 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/0917 March 2009 FIRST GAZETTE

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY LEE VAUGHAN

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 47 ELM TREE ROAD LOCKING WESTON SUPER MARE N.SOMERSET BS24 8EJ

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: C/O BANWELL GARDEN CENTRE CASTLE HILL ROAD BANNELL WESTON SUPER MARE BRISTOL BS29 6NX

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: BANWELL GARDEN CENTRE CASTLE HILL ROAD BANWELL WESTON SUPER MARE NORTH SOMERSET BS24 9NX

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED BCG LAND AND DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 13/09/01

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/017 September 2001 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