BIOFUELS TECHNOLOGIES LTD

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
5A RIVERSIDE BUSINESS PARK
16 LYON ROAD
MERTON
SURREY
SW19 2RL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY HILLIER & CO LIMITED

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLIER & CO LIMITED / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 COMPANY NAME CHANGED INDUSTRIAL CHEMICALS TRADING LTD
CERTIFICATE ISSUED ON 09/03/09

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 COMPANY NAME CHANGED
LONDON & PROVINCIAL INVESTMENTS
LIMITED
CERTIFICATE ISSUED ON 13/12/06

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM:
74 ASLETT STREET
LONDON
SW18 2BQ

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM:
74 ASLETT STREET
LONDON
SW18 2BQ

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

07/08/017 August 2001 COMPANY NAME CHANGED
LONDON & HAMPSHIRE INVESTMENTS (
SURREY) LIMITED
CERTIFICATE ISSUED ON 07/08/01

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM:
COLLIER HOUSE
163-169 BROMPTON ROAD
LONDON
SW3 1PY

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information