- Company Overview for BCC SOLUTIONS LIMITED (SC314971)
- Filing history for BCC SOLUTIONS LIMITED (SC314971)
- People for BCC SOLUTIONS LIMITED (SC314971)
- More for BCC SOLUTIONS LIMITED (SC314971)
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) |
---|---|---|---|
12 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2012 | TM01 | Termination of appointment of Musa Khan as a director on 20 March 2012 | |
23 Apr 2012 | TM02 | Termination of appointment of Musa Khan as a secretary on 20 March 2012 | |
01 Dec 2011 | AD01 | Registered office address changed from C/O Bcc Sul Ofc 1/2 191 Allison Street Glasgow G42 8RX United Kingdom on 1 December 2011 | |
01 Dec 2011 | AP03 | Appointment of Mr Musa Khan as a secretary on 10 July 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Sep 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
14 Sep 2011 | AP01 | Appointment of Mr Musa Khan as a director on 10 July 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Sep 2011 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Tariq Hamid on 25 March 2010 | |
06 Sep 2011 | AR01 | Annual return made up to 19 January 2009 with full list of shareholders | |
08 Aug 2011 | AD01 | Registered office address changed from Office 0/1 252 Langside Road Glasgow Lanarkshire G42 8XN on 8 August 2011 | |
19 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2011 | TM01 | Termination of appointment of Ghulam Rasool as a director | |
17 Jul 2011 | AP01 | Appointment of Mr Musa Khan as a director | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Jul 2011 | TM01 | Termination of appointment of Tariq Hamid as a director | |
13 Jul 2011 | TM02 | Termination of appointment of Lee Hendry as a secretary | |
13 Jul 2011 | AP01 | Appointment of Mr Ghulam Rasool as a director | |
12 Jul 2011 | AD01 | Registered office address changed from , 7 West Main Street, Broxburn, West Lothian, EH52 5RQ on 12 July 2011 | |
06 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off |