Advanced company searchLink opens in new window

BGC INTERNATIONAL

Company number 01976691

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)
15 Feb 1988 PUC 2 Wd 14/01/88 ad 04/11/87--------- £ si 3305732@1=3305732 £ ic 100000/3405732
03 Feb 1988 288 Director resigned;new director appointed
22 Jan 1988 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
04 Jan 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
04 Jan 1988 123 £ nc 100000/10000000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100000/10000000
15 Oct 1987 288 Director resigned;new director appointed
09 Oct 1987 288 New director appointed
08 Oct 1987 288 Director resigned
18 Sep 1987 363 Return made up to 31/12/86; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/86; full list of members
15 Jul 1987 287 Registered office changed on 15/07/87 from: park house 6TH floor 16 finsbury circus london EC2
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
31 Dec 1986 395 Particulars of mortgage/charge
06 Dec 1986 288 New director appointed
26 Nov 1986 225(1) Accounting reference date extended from 31/12 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/03
15 Nov 1986 287 Registered office changed on 15/11/86 from: 73 south audley street london W1Y 5FF
13 May 1986 288 New director appointed
24 Mar 1986 CERTNM Company name changed\certificate issued on 24/03/86
14 Jan 1986 NEWINC Incorporation
14 Jan 1986 NEWINC Incorporation
14 Jan 1986 MISC Certificate of incorporation
14 Jan 1986 MISC Certificate of incorporation