BIKETOWORK LIMITED

Company Documents

DateDescription
10/03/1710 March 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/07/1614 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
RAMSAY HOUSE 18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RA
UNITED KINGDOM

View Document

22/05/1522 May 2015 DECLARATION OF SOLVENCY

View Document

22/05/1522 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1522 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GOODBURN / 18/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
RAMSAY HOUSE
18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RA

View Document

28/08/1428 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIAN LOB-LEVUT / 07/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE GOODBURN / 07/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL LOB-LEVYT

View Document

09/05/129 May 2012 SECRETARY APPOINTED JULIAN LOB-LEVUT

View Document

20/04/1220 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 � NC 1000/100000 07/08/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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