B G C SYSTEMS LIMITED

03143795
148 PEARTREE LANE BEXHILL-ON-SEA ENGLAND TN39 4NR

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2020 accounts Annual Accounts 9 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2018 accounts Annual Accounts 6 Buy now
06 May 2018 accounts Annual Accounts 7 Buy now
20 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2016 officers Change of particulars for director (Mark Richard Fisher) 2 Buy now
26 Nov 2016 officers Change of particulars for secretary (Mark Richard Fisher) 1 Buy now
26 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2016 accounts Annual Accounts 2 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
09 May 2015 accounts Annual Accounts 2 Buy now
01 Feb 2015 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 3 Buy now
31 Mar 2012 accounts Annual Accounts 7 Buy now
16 Feb 2012 annual-return Annual Return 3 Buy now
26 Mar 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 3 Buy now
17 Feb 2011 officers Change of particulars for director (Mark Richard Fisher) 2 Buy now
17 Feb 2011 officers Change of particulars for secretary (Mark Richard Fisher) 1 Buy now
31 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
16 Jan 2010 annual-return Annual Return 4 Buy now
16 Jan 2010 officers Change of particulars for director (Mark Richard Fisher) 2 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
19 Jul 2009 address Registered office changed on 19/07/2009 from 43 madeira way eastbourne east sussex BN23 5UL 1 Buy now
02 Feb 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 1 Buy now
23 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
23 Jan 2008 officers New secretary appointed 1 Buy now
23 Jan 2008 officers Director's particulars changed 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
11 Sep 2007 accounts Annual Accounts 3 Buy now
29 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
29 Aug 2007 officers New secretary appointed 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 30 collingwood avenue surbiton surrey KT5 9PU 1 Buy now
15 Feb 2007 annual-return Return made up to 05/01/07; full list of members 7 Buy now
07 Feb 2006 accounts Annual Accounts 3 Buy now
07 Feb 2006 annual-return Return made up to 05/01/06; full list of members 7 Buy now
04 May 2005 accounts Annual Accounts 3 Buy now
11 Feb 2005 annual-return Return made up to 05/01/05; full list of members 7 Buy now
27 Apr 2004 accounts Annual Accounts 2 Buy now
12 Feb 2004 annual-return Return made up to 05/01/04; full list of members 7 Buy now
06 May 2003 accounts Annual Accounts 3 Buy now
08 Feb 2003 annual-return Return made up to 05/01/03; full list of members 7 Buy now
05 May 2002 accounts Annual Accounts 3 Buy now
12 Feb 2002 annual-return Return made up to 05/01/02; full list of members 6 Buy now
25 Jan 2001 accounts Annual Accounts 3 Buy now
25 Jan 2001 annual-return Return made up to 05/01/01; full list of members 6 Buy now
28 Apr 2000 accounts Annual Accounts 3 Buy now
15 Feb 2000 annual-return Return made up to 05/01/00; full list of members 6 Buy now
04 May 1999 accounts Annual Accounts 3 Buy now
11 Feb 1999 annual-return Return made up to 05/01/99; no change of members 4 Buy now
31 Dec 1998 address Registered office changed on 31/12/98 from: 57 franche court road earlsfield london SW17 0JX 1 Buy now
17 Feb 1998 annual-return Return made up to 05/01/98; no change of members 4 Buy now
01 Feb 1998 accounts Annual Accounts 3 Buy now
19 May 1997 annual-return Return made up to 05/01/97; full list of members 6 Buy now
31 Jan 1997 accounts Accounting reference date extended from 31/07/96 to 30/06/97 1 Buy now
08 Oct 1996 accounts Accounting reference date notified as 31/07 1 Buy now
11 Jun 1996 officers Secretary resigned 1 Buy now
18 Apr 1996 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 1996 address Registered office changed on 17/04/96 from: temple house 20 holywell row london EC2A 4JB 1 Buy now
17 Apr 1996 officers New director appointed 1 Buy now
17 Apr 1996 officers New director appointed 2 Buy now
17 Apr 1996 officers New secretary appointed 2 Buy now
17 Apr 1996 officers Director resigned 2 Buy now
17 Apr 1996 resolution Resolution 15 Buy now
05 Jan 1996 incorporation Incorporation Company 7 Buy now