BRISTOL CITY PROJECTS LIMITED

Company Documents

DateDescription
28/08/1028 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1028 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/12/0930 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM KPMG RESTRUCTURING 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

29/06/0929 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2009

View Document

26/05/0926 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/04/0929 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2009

View Document

16/01/0916 January 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/12/0829 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2008

View Document

01/07/081 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2008

View Document

01/07/081 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2008

View Document

30/05/0830 May 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT RABAIOTTI

View Document

19/12/0719 December 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/07/072 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

03/06/073 June 2007 EXTENSION OF ADMINISTRATION

View Document

28/12/0628 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

13/10/0613 October 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/08/068 August 2006 RESULT OF MEETING OF CREDITORS

View Document

12/07/0612 July 2006 STATEMENT OF PROPOSALS

View Document

13/06/0613 June 2006

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: KPMG RESTRUCTURING 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 1 BEACH CLIFF THE ESPLANADE PENARTH CF64 3AS

View Document

13/06/0613 June 2006

View Document

09/06/069 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 COMPANY NAME CHANGED DECOURCY CITY PROJECTS LTD. CERTIFICATE ISSUED ON 06/06/06

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 34 WESTGATE CALEDONIAN ROAD BRISTOL BS1 6JR

View Document

25/08/0525 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 COMPANY NAME CHANGED DECOURCY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 02/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 10 OXFORD STREET MALMESBURY WILTSHIRE SN16 9AZ

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0113 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