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)
17 Jul 2012 AP01 Appointment of Mr Douglas Barnard as a director
17 Jul 2012 AP01 Appointment of Mr Anthony Graham Sadler as a director
17 Jul 2012 AP01 Appointment of Mr Mark Anthony John Cooper as a director
17 Jul 2012 AP01 Appointment of Mr Sean Anthony Windeatt as a director
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 May 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 CH01 Director's details changed for George Moorehouse on 29 March 2011
05 Apr 2011 CH03 Secretary's details changed for Mr Robert Mark Snelling on 29 March 2011
04 Apr 2011 CH01 Director's details changed for Lee Martin Amaitis on 29 March 2011
24 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Mr Robert Mark Snelling on 28 January 2011
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19