BCL LEGAL LONDON VOLUME SERVICES LIMITED
Company number 08345138
- Company Overview for BCL LEGAL LONDON VOLUME SERVICES LIMITED (08345138)
- Filing history for BCL LEGAL LONDON VOLUME SERVICES LIMITED (08345138)
- People for BCL LEGAL LONDON VOLUME SERVICES LIMITED (08345138)
- Charges for BCL LEGAL LONDON VOLUME SERVICES LIMITED (08345138)
- Registers for BCL LEGAL LONDON VOLUME SERVICES LIMITED (08345138)
- More for BCL LEGAL LONDON VOLUME SERVICES LIMITED (08345138)
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) |
---|---|---|---|
23 Jul 2018 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
05 Jun 2018 | AD02 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
31 May 2018 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ to Lancaster Buildings 77 Deansgate Manchester M3 2BW on 31 May 2018 | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | AP01 | Appointment of Terence Michael Clarke as a director on 1 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 May 2015
|
|
21 May 2015 | MA | Memorandum and Articles of Association | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
27 Feb 2015 | SH08 | Change of share class name or designation | |
27 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | MR01 | Registration of charge 083451380002, created on 31 July 2014 | |
29 May 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
21 Feb 2014 | SH02 | Sub-division of shares on 27 January 2014 | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|