BPC TRADING LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

29/03/2229 March 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/08/164 August 2016 DISS REQUEST WITHDRAWN

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1618 July 2016 APPLICATION FOR STRIKING-OFF

View Document

12/03/1612 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/03/133 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/03/124 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/02/1126 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PERPETUA CHANDRA / 21/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA PERPETUA CHANDRA / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALA PERAMPALAM CHANDRA / 21/03/2010

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2DW

View Document

11/03/0211 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 03/11/96

View Document

30/03/9830 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 AUDITOR'S RESIGNATION

View Document

24/09/9724 September 1997 COMPANY NAME CHANGED ETON HALL NURSING HOMES (CHORLTO N) LIMITED CERTIFICATE ISSUED ON 25/09/97

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: ETON HALL NURSING HOME TRAFALGAR HOUSE 290 WILBRAHAM ROAD MANCHESTER M16 8LT

View Document

18/03/9718 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 05/11/95

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: TRAFALGAR HOUSE 290 WUILBRAHAM ROAD MANCHESTER M16 8LT

View Document

25/01/9625 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 AUDITOR'S RESIGNATION

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 COMPANY NAME CHANGED VECTOR CABLE PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/08/94

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 S386 DISP APP AUDS 27/04/94

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ALTER MEM AND ARTS 27/04/94

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED CHINELLA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/11/93

View Document

19/10/9319 October 1993 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