BIOENERGY TECHNOLOGY LIMITED

Company Documents

DateDescription
06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

03/12/183 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/12/183 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/12/183 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANGRIDGE

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 PREVSHO FROM 28/05/2016 TO 27/05/2016

View Document

27/02/1727 February 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

07/10/157 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

19/10/1319 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/10/125 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM LANGRIDGE / 28/04/2011

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER LONGLEY

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LONGLEY

View Document

18/03/1018 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOAN LONGLEY / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER JOAN LONGLEY / 23/11/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REDMAN / 18/05/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LANGRIDGE / 05/05/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0112 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

06/06/016 June 2001 COMPANY NAME CHANGED NORDIST BIOENERGY LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 16 ST. JOHN STREET LONDON EC1M 4NT

View Document

02/10/002 October 2000 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