BNC DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2316 April 2023 | Final Gazette dissolved following liquidation |
16/04/2316 April 2023 | Final Gazette dissolved following liquidation |
16/01/2316 January 2023 | Final account prior to dissolution in MVL (final account attached) |
06/08/216 August 2021 | Registered office address changed from 25 st Quivox Road Prestwick KA9 1LU to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2021-08-06 |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/10/1713 October 2017 | PREVSHO FROM 31/03/2018 TO 30/09/2017 |
23/09/1723 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
20/04/1520 April 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
06/06/116 June 2011 | SECRETARY APPOINTED CHRISTINE ECCLES CONNOR |
06/06/116 June 2011 | DIRECTOR APPOINTED BRIAN NEIL CONNOR |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMMINGS |
More Company Information
Recently Viewed
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