BPI MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/133 October 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR JUAN LUIS GOUJON

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PASCUAL

View Document

28/07/1228 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 4TH FLOOR 67-68 LONG ACRE LONDON WC2E 9JG

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE FREDERIC ANDRE PASCUAL / 17/06/2010

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 17/06/2010

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: 4TH FLOOR CANNONGATE HOUSE 62-64 CANNONGATE STREET LONDON EC4N 6AE

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 CURREXT FROM 30/06/2009 TO 31/08/2009

View Document

17/06/0817 June 2008 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