BISCIT INTERNET LTD.

Company Documents

DateDescription
01/08/081 August 2008 STRUCK OFF AND DISSOLVED

View Document

01/08/081 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/0820 March 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/09/2008:LIQ. CASE NO.1

View Document

20/03/0820 March 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/10/0710 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

10/05/0710 May 2007 STATEMENT OF PROPOSALS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 2ND FLOOR, BERKELEY HOUSE HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

12/03/0712 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: BERKELEY HOUSE, HIGH STREET EDGWARE MIDDLESEX HA8 7RP

View Document

05/12/065 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 9 HALE LANE MILL HILL LONDON NW7 3NU

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 � NC 1000/100000 27/11

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED BUSINESS INTERNET SOLUTIONS CONS ULTANCY LIMITED CERTIFICATE ISSUED ON 29/12/03; RESOLUTION PASSED ON 27/11/03

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 COMPANY NAME CHANGED ACTEMA LIMITED CERTIFICATE ISSUED ON 01/11/01; RESOLUTION PASSED ON 31/10/01

View Document

23/10/0123 October 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