Download leads from Nexok and grow your business. Find out more

BPL Contracts Limited

Documents

Total Documents27
Total Pages94

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off
8 November 2005First Gazette notice for voluntary strike-off
23 September 2005Application for striking-off
28 June 2005Total exemption full accounts made up to 31 December 2004
27 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2004Total exemption full accounts made up to 31 December 2003
11 May 2004Return made up to 29/04/04; full list of members
24 March 2004Secretary resigned
13 March 2004New secretary appointed
30 December 2003Total exemption full accounts made up to 31 December 2002
23 May 2003Registered office changed on 23/05/03 from: 2ND floor 13A hillgate street london W8 7SP
23 May 2003Return made up to 02/05/03; full list of members
7 February 2003Full accounts made up to 31 December 2001
9 August 2002Director resigned
13 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director resigned
4 February 2002Accounting reference date shortened from 31/05/01 to 31/12/00
4 February 2002Accounts for a dormant company made up to 31 December 2000
4 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 January 2002Return made up to 02/05/01; full list of members
23 January 2002Director's particulars changed
6 December 2001Particulars of mortgage/charge
6 December 2001Particulars of mortgage/charge
13 November 2001Secretary resigned
13 November 2001Secretary resigned
17 July 2001New director appointed
17 July 2001New secretary appointed;new director appointed
8 February 2001Company name changed SPACE3 LIMITED\certificate issued on 08/02/01
Sign up now to grow your client base. Plans & Pricing