Bck 103 Ltd was registered on 14 August 2000 with its registered office in Buckie, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 20 September 2017 | |
DISS16(SOAS) - N/A | 09 September 2017 | |
AA01 - Change of accounting reference date | 08 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 August 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 19 March 2014 | |
TM01 - Termination of appointment of director | 14 March 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 05 October 2011 | |
CH03 - Change of particulars for secretary | 05 October 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 10 May 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 06 August 2003 | |
AUD - Auditor's letter of resignation | 07 July 2003 | |
AA - Annual Accounts | 24 June 2003 | |
287 - Change in situation or address of Registered Office | 06 February 2003 | |
363s - Annual Return | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
AA - Annual Accounts | 24 May 2002 | |
363s - Annual Return | 20 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2001 | |
410(Scot) - N/A | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 2000 | |
287 - Change in situation or address of Registered Office | 24 August 2000 | |
NEWINC - New incorporation documents | 14 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Ship mortgage | 12 June 2001 | Outstanding |
N/A |