BBC PHARMACUTICAL SERVICES LTD

05708214
4 PENDLEBURY DRIVE WEST KNIGHTON LEICESTER LE2 6GY

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 4 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
10 Jan 2016 accounts Annual Accounts 4 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
03 Dec 2014 accounts Annual Accounts 4 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
25 Nov 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
05 May 2010 officers Appointment of secretary (Mr Parminder Kalsi) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Harden Bhullar) 1 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Parminder Kalsi) 2 Buy now
05 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 accounts Annual Accounts 4 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 57 harpur street bedford bedfordshire MK40 2SR 1 Buy now
20 Apr 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
14 Apr 2009 accounts Annual Accounts 4 Buy now
11 Jul 2008 annual-return Return made up to 14/02/08; full list of members 6 Buy now
21 May 2008 accounts Annual Accounts 4 Buy now
08 May 2008 officers Appointment terminated director hardev bhullar 1 Buy now
08 May 2008 officers Secretary appointed harden singh bhullar 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from unit 2 leicester airport gartree road leicester leicestershire LE2 2FG 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from 9 upper george street leicester leicestershire LE1 3LP 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: unit 4B towlaw ind est tow law county durham county durham DL13 4BB 1 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: 9 upper george street leicester leicestershire LE1 3LP 1 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
05 Apr 2007 annual-return Return made up to 14/02/07; full list of members 7 Buy now
16 Mar 2007 officers New secretary appointed 1 Buy now
19 Feb 2007 officers Secretary resigned 1 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
24 May 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 incorporation Incorporation Company 14 Buy now