BSEC LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1020 September 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET SAMUEL / 07/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART SAMUEL / 07/10/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/04/096 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE ORCHARD MENTMORE LEIGHTON BUZZARD BEDFORDSHIRE LU7 0QF

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: THE WOLDS TRING STATION TRING HERTFORDSHIRE HP23 5QU

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9623 January 1996 COMPANY NAME CHANGED SILVERCHARM COMPUTERS LIMITED CERTIFICATE ISSUED ON 24/01/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/959 October 1995 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