BEHAVIOURAL DYNAMICS HOLDINGS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR

View Document

08/06/108 June 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL DICKENS

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN OAKES / 08/02/2010

View Document

19/11/0919 November 2009 Annual return made up to 8 February 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OAKES / 01/02/2008

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/03/967 March 1996 LOCATION OF DEBENTURE REGISTER

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/01/9513 January 1995 Amended accounts made up to 1993-11-30

View Document

24/11/9424 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: C/O,NORMAN & COMPANY 9TH FLOOR,HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

26/04/9426 April 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS; AMEND

View Document

26/04/9426 April 1994 AUDITOR'S RESIGNATION

View Document

26/04/9426 April 1994

View Document

23/03/9423 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 92 NEW CAVENDISH ST LONDON W1M 7FA

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/06/9223 June 1992 VARYING SHARE RIGHTS AND NAMES 05/06/92

View Document

07/05/927 May 1992

View Document

07/05/927 May 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/918 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/918 February 1991 Incorporation

View Document


More Company Information