BRITISH ANALYTICAL CONTROL HOLDINGS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR MARK ANDREW KENNETH WOOD

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

19/04/1219 April 2012 SECRETARY APPOINTED TIMOTHY EDWARD MULLEN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GREGORY FRANCIS KILMISTER

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

04/10/104 October 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM TAPPER BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKS WF14 9DQ

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MARK JONATHAN SILVER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIE DEDMAN

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 SECRETARY APPOINTED MARK ANDREW KENNETH WOOD

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: MEDCALFE WAY BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6QZ

View Document

05/07/075 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 394 STATEMENT

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: HOPTON BROW 102 HOPTON LANE UPPER NORTON MIRFIELD WEST YORKSHIRE WF14 8JP

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 Auditor's resignation

View Document

08/10/048 October 2004 AUDITOR'S RESIGNATION

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: SILLIKER LIMITED PARK ROAD, OVERSEAL SWADLINCOTE DERBYSHIRE DE12 6JT

View Document

05/10/045 October 2004 COMPANY NAME CHANGED SILLIKER LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

21/09/0421 September 2004 AUDITORS APPOINTED 10/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 S366A DISP HOLDING AGM 20/01/03

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: C/O DELOITTE AND TOUCHE COLUMBIA CENTRE MARKET STREET BRACKNELL BERKSHIRE RG12 1PA

View Document

17/09/9917 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 SECTION 89 10/06/99

View Document

23/06/9923 June 1999 NC INC ALREADY ADJUSTED 10/06/99

View Document

23/06/9923 June 1999 £ NC 1000/1000000 10/06/99

View Document

23/06/9923 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED BIOMERIEUX INDUSTRY SERVICE LIMI TED CERTIFICATE ISSUED ON 17/02/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 COMPANY NAME CHANGED VEDAQUEST LIMITED CERTIFICATE ISSUED ON 25/01/99

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/09/981 September 1998 Incorporation

View Document

01/09/981 September 1998 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