BCI PROPERTIES LIMITED

04761417
32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK MANCHESTER M6 6AR

Documents

Documents
Date Category Description Pages
30 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 3 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
21 May 2009 officers Director's Change of Particulars / jacob halpern / 03/07/2008 / HouseName/Number was: , now: 29; Street was: 8 brantwood road, now: waterpark road; Post Code was: M7 4FL, now: M7 4FT; Country was: , now: united kingdom 1 Buy now
28 Nov 2008 accounts Annual Accounts 3 Buy now
23 Jun 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
14 Jun 2007 annual-return Return made up to 12/05/07; full list of members 7 Buy now
18 May 2007 accounts Annual Accounts 3 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 14 castlefield avenue salford M7 4GQ 1 Buy now
07 Jun 2006 annual-return Return made up to 12/05/06; full list of members 7 Buy now
23 Jan 2006 accounts Annual Accounts 4 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now
29 Dec 2005 officers Director resigned 1 Buy now
13 Sep 2005 annual-return Return made up to 12/05/05; full list of members 8 Buy now
17 Jan 2005 accounts Annual Accounts 5 Buy now
25 Aug 2004 annual-return Return made up to 12/05/04; full list of members 8 Buy now
06 Sep 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Jul 2003 officers New secretary appointed;new director appointed 3 Buy now
22 Jul 2003 address Registered office changed on 22/07/03 from: 3RD floor, manchester house 86 princess st manchester M1 6NP 1 Buy now
22 Jul 2003 officers New director appointed 1 Buy now
17 Jun 2003 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
16 Jun 2003 officers New director appointed 3 Buy now
09 Jun 2003 officers New secretary appointed 2 Buy now
27 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
20 May 2003 officers Secretary resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
12 May 2003 incorporation Incorporation Company 9 Buy now