BPP PSC COURSES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/111 September 2011 APPLICATION FOR STRIKING-OFF

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAIEEM HUSSAIN

View Document

07/08/097 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 AUDITOR'S RESIGNATION

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED COBCO (420) LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

24/08/0124 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 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