BT & D TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/161 April 2016 APPLICATION FOR STRIKING-OFF

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/09/1528 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 5500 CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GR

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GR

View Document

26/03/1526 March 2015 Annual return made up to 7 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR PAUL GEORGE GOURLAY

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 610 WHARFEDALE ROAD IQ WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR NEIL WATKIN REES

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE MACKIE

View Document

15/10/1315 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/11/1216 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/01/1212 January 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET MACKIE / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNSON / 21/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 710 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMPSON

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O AGILENT TECHNOLOGIES UK LTD ESKDALE ROAD WINNERSH TRIANGLE, WOKINGHAM BERKSHIRE RG41 5DZ

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

19/09/0219 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/05/0017 May 2000 STATEMENT NEW REGISTERED OFFICE

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/07/9912 July 1999 S366A DISP HOLDING AGM 07/07/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/02/9615 February 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/12/948 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/948 December 1994 NC INC ALREADY ADJUSTED 01/10/93

View Document

08/12/948 December 1994 NC INC ALREADY ADJUSTED 01/10/93

View Document

08/12/948 December 1994 RETURN MADE UP TO 07/09/94; CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: WHITEHOUSE ROAD IPSWICH SUFFOLK IP1 5PB

View Document

07/12/937 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

15/09/9315 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 NC INC ALREADY ADJUSTED 09/02/90

View Document

20/03/9020 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/90

View Document

20/03/9020 March 1990 ALTER MEM AND ARTS 09/02/90

View Document

20/03/9020 March 1990 £ NC 1000/1500 09/02/9

View Document

06/10/896 October 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/886 October 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: WHITEHOUSE ROAD IPSWICH SUFFOLK IP1 5PB

View Document

29/09/8729 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/878 July 1987 REGISTERED OFFICE CHANGED ON 08/07/87 FROM: CONOCO HOUSE 230 BLACKFRIARS ROAD LONDON SE1 8NR

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 19 STRATFORD PLACE LONDON W1

View Document

27/06/8627 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company