BIC CABLING SOLUTIONS LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT WILLIAM WOODGATE / 12/07/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CATHERINE LLOYD-BISLEY / 12/07/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHERINE LLOYD-BISLEY / 12/07/2010

View Document

15/09/1015 September 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 7 JUNIPER CLOSE CHATHAM KENT ME5 0NX

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED GATELAN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 26/01/06; RESOLUTION PASSED ON 10/01/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/07/00

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 44 MOSSFORD GREEN BARKINGSIDE ILFORD ESSEX IG6 2DX

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9813 July 1998 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