Advanced company searchLink opens in new window

BKL COMPANY SERVICES LIMITED

Company number 03586277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2002 288a New director appointed
06 Mar 2002 AA Accounts for a dormant company made up to 30 June 2001
13 Aug 2001 363a Return made up to 24/06/01; full list of members
14 Mar 2001 AA Accounts for a dormant company made up to 30 June 2000
01 Mar 2001 363a Return made up to 24/06/00; full list of members
20 Dec 2000 288c Director's particulars changed
20 Dec 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Dec 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Dec 1999 AA Accounts for a dormant company made up to 30 June 1999
27 Aug 1999 363a Return made up to 24/06/99; full list of members
15 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 Feb 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Feb 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Feb 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Feb 1999 288b Secretary resigned
12 Feb 1999 288b Director resigned
12 Feb 1999 288a New director appointed
12 Feb 1999 288a New secretary appointed
12 Feb 1999 288a New director appointed
12 Feb 1999 288a New director appointed
12 Feb 1999 287 Registered office changed on 12/02/99 from: international house 31 church road hendon london NW4 4EB
26 Jan 1999 CERTNM Company name changed graphix master LIMITED\certificate issued on 27/01/99
24 Jun 1998 NEWINC Incorporation