B.C.p (Nw) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 5, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BANKSIDE CEILINGS AND PARTITIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05167447 |
Record last updated | Monday, April 20, 2015 10:14:04 PM UTC |
Official Address | 340 Deansgate Manchester M34ly City Centre There are 1,509 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M34LY |
Sector | Joinery Installations |
Visits
Document Type | Publication date | Download link | |
Registry | May 7, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Feb 7, 2013 | Notice of move from administration to dissolution |  |
Registry | Feb 7, 2013 | Administrator's progress report |  |
Registry | Oct 31, 2012 | Administrator's progress report 5167... |  |
Registry | May 22, 2012 | Administrator's progress report |  |
Registry | May 22, 2012 | Notice of extension of period of administration |  |
Registry | Nov 8, 2011 | Administrator's progress report |  |
Registry | Nov 8, 2011 | Notice of extension of period of administration |  |
Registry | Aug 12, 2011 | Notice of statement of affairs |  |
Registry | Jun 8, 2011 | Administrator's progress report |  |
Registry | Jan 25, 2011 | Statement of administrator's proposals |  |
Registry | Jan 24, 2011 | Notice of deemed approval of proposals |  |
Registry | Nov 17, 2010 | Notice of administrators appointment |  |
Registry | Nov 16, 2010 | Change of registered office address |  |
Registry | Aug 16, 2010 | Annual return |  |
Financials | Apr 1, 2010 | Annual accounts |  |
Registry | Jul 24, 2009 | Annual return |  |
Financials | Mar 25, 2009 | Annual accounts |  |
Registry | Mar 2, 2009 | Change in situation or address of registered office |  |
Registry | Dec 30, 2008 | Particulars of a mortgage or charge |  |
Financials | Sep 16, 2008 | Amended accounts |  |
Financials | Sep 16, 2008 | Amended accounts 5167... |  |
Registry | Jul 15, 2008 | Annual return |  |
Financials | Apr 29, 2008 | Annual accounts |  |
Registry | Aug 31, 2007 | Annual return |  |
Financials | Apr 11, 2007 | Annual accounts |  |
Registry | Feb 16, 2007 | Company name change |  |
Registry | Feb 16, 2007 | Change of name certificate |  |
Registry | Jul 24, 2006 | Annual return |  |
Financials | Jul 5, 2006 | Annual accounts |  |
Registry | Aug 30, 2005 | Annual return |  |
Registry | Oct 5, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 15, 2004 | Appointment of a director |  |
Registry | Jul 15, 2004 | Appointment of a director 5167... |  |
Registry | Jul 7, 2004 | Resignation of a secretary |  |
Registry | Jul 7, 2004 | Resignation of a director |  |
Registry | Jul 7, 2004 | Change in situation or address of registered office |  |
Registry | Jul 7, 2004 | Elective resolution |  |
Registry | Jul 6, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 6, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5167... |  |
Registry | Jun 30, 2004 | Four appointments: 2 men and 2 companies |  |