About

Registered Number: 04261707
Date of Incorporation: 31/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Rift House Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ

 

Bci Tech Ltd was registered on 31 July 2001 and has its registered office in Ashford in Kent, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Bci Tech Ltd. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASTAGNOL, Bernard 31 July 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 07 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 22 August 2012
CH04 - Change of particulars for corporate secretary 22 August 2012
AA - Annual Accounts 07 August 2012
AD01 - Change of registered office address 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 11 September 2009
363a - Annual Return 17 August 2009
225 - Change of Accounting Reference Date 13 March 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 09 August 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 05 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 15 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
363s - Annual Return 23 August 2003
287 - Change in situation or address of Registered Office 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363s - Annual Return 10 August 2002
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.