BRITISH & COMMONWEALTH DORMANT HOLDINGS LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 ORDER OF COURT - RESTORATION

View Document

15/09/9215 September 1992 Final Gazette dissolved via compulsory strike-off

View Document

15/09/9215 September 1992 STRUCK OFF AND DISSOLVED

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM:
62/64 CANNON STREET
LONDON
EC4N 6AE

View Document

01/07/921 July 1992

View Document

21/04/9221 April 1992 First Gazette notice for compulsory strike-off

View Document

21/04/9221 April 1992 FIRST GAZETTE

View Document

04/02/924 February 1992 Full accounts made up to 1990-12-31

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/916 December 1991 RETURN MADE UP TO 16/11/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM:
KINGS HOUSE
36-37 KING STREET
LONDON
EC2V 8BE

View Document

03/10/913 October 1991

View Document

11/06/9111 June 1991 Full accounts made up to 1989-12-31

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/9027 November 1990

View Document

27/11/9027 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 Accounts made up to 1988-12-31

View Document

08/09/898 September 1989

View Document

08/09/898 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 Accounts made up to 1987-12-31

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 170588

View Document

18/10/8818 October 1988 Resolutions

View Document

29/09/8829 September 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/8829 September 1988 Memorandum and Articles of Association

View Document

23/09/8823 September 1988

View Document

23/09/8823 September 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/8817 August 1988

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM:
CAYZER HOUSE,
2, ST MARY AXE,
LONDON
EC3A 8BP

View Document

27/06/8827 June 1988

View Document

05/04/885 April 1988 COMPANY NAME CHANGED
BRITISH & COMMONWEALTH (GROUP MA
NAGEMENT) LIMITED
CERTIFICATE ISSUED ON 04/04/88

View Document

05/04/885 April 1988 Certificate of change of name

View Document

05/04/885 April 1988 Certificate of change of name

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/874 April 1987 Accounts made up to 1986-12-31

View Document

04/04/874 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/03/8725 March 1987

View Document

25/03/8725 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

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