BHA SOFTWARE SUPPORT LTD

Company Documents

DateDescription
22/02/1322 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 CHANGE OF NAME 02/08/2012

View Document

03/08/123 August 2012 COMPANY NAME CHANGED BHA ENTERPRISES LTD CERTIFICATE ISSUED ON 03/08/12

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED HOMEHUNT LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY PUNTON / 17/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 DIRECTOR RESIGNED ANDREW GRACIE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR ANDREW ROBERT GRACIE

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR JOHN BRUCE ELLIOT

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR RESIGNED KENNETH CALVERT

View Document

05/05/095 May 2009 DIRECTOR'S PARTICULARS ALEXANDER HAY

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MRS KAY PUNTON

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: 53 NEWTOWN STREET DUNS BERWICKSHIRE TD11 3AU

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED MATTHEW DYET

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 � NC 17100/207100 15/05

View Document

05/07/075 July 2007 NC INC ALREADY ADJUSTED 15/05/07

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SHARES AGREEMENT OTC

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 02/09/03

View Document

18/02/0418 February 2004 � NC 100/17100 02/09/03

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 S366A DISP HOLDING AGM 16/12/03 S252 DISP LAYING ACC 16/12/03 S386 DISP APP AUDS 16/12/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D PRINT GRAPHICS LTD


  • 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