BECAP CITY LINK (UK) LIMITED

08385143
ERNST & YOUNG LLP 1 BRIDGEWATER PLACE LEEDS LS11 5QR

Documents

Documents
Date Category Description Pages
07 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
09 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Apr 2015 resolution Resolution 1 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
28 Feb 2015 annual-return Annual Return 5 Buy now
24 Feb 2015 officers Change of particulars for director (Mr David John Smith) 2 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 officers Change of particulars for director (Mr David John Smith) 2 Buy now
08 Dec 2014 officers Termination of appointment of director (David Coles) 1 Buy now
11 Oct 2014 officers Termination of appointment of director (Daniel Alexander Dayan) 1 Buy now
09 Oct 2014 accounts Annual Accounts 37 Buy now
29 Jun 2014 officers Termination of appointment of director (Nicholas Sanders) 1 Buy now
29 Jun 2014 officers Termination of appointment of director (Mark Aldridge) 1 Buy now
03 Jun 2014 officers Appointment of director (Mr Daniel Alexander Dayan) 2 Buy now
23 May 2014 officers Termination of appointment of director (Peter Williamson) 1 Buy now
26 Feb 2014 officers Appointment of director (Mr David Coles) 2 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
09 Dec 2013 officers Appointment of director (Mr Thomas Charles Alexanderson Wright) 2 Buy now
09 Dec 2013 officers Termination of appointment of director (Robert Asplin) 1 Buy now
02 Oct 2013 mortgage Registration of a charge 35 Buy now
01 Oct 2013 mortgage Registration of a charge 41 Buy now
30 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2013 officers Appointment of director (Mark Nicholas Kennedy Aldridge) 3 Buy now
11 Jun 2013 officers Change of particulars for director (Mr Robert Alexander Asplin) 2 Buy now
16 May 2013 officers Termination of appointment of director (Bibi Ally) 2 Buy now
16 May 2013 officers Appointment of secretary (Richard Meirion Warwick-Saunders) 3 Buy now
16 May 2013 officers Appointment of director (Robert James Peto) 3 Buy now
16 May 2013 officers Appointment of director (David John Smith) 3 Buy now
16 May 2013 officers Appointment of director (Peter John Williamson) 3 Buy now
16 May 2013 officers Appointment of director (Mr Nicholas Ian Burgess Sanders) 3 Buy now
16 May 2013 officers Appointment of director (Mr Robert Alexander Asplin) 3 Buy now
16 May 2013 capital Return of Allotment of shares 4 Buy now
16 May 2013 resolution Resolution 56 Buy now
03 May 2013 mortgage Registration of a charge 78 Buy now
01 Feb 2013 incorporation Incorporation Company 16 Buy now