BISNODE INFORMATICS LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1113 July 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM FIELD HOUSE 72 OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HQ

View Document

22/12/1022 December 2010 SECT 519

View Document

16/12/1016 December 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL RYDEN

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYDEN

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LAIDLAW / 31/07/2010

View Document

07/09/107 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY JOANNE HAMER

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR MICHAEL NORMAN RYDEN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WATSON

View Document

07/09/097 September 2009 SECRETARY APPOINTED MR GEOFFREY THOMAS HARRIS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BYRNE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RYDEN

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED PAUL BYRNE

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR PAUL RYDEN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN GOODENOUGH

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES DONOVAN

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR PAULINE

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN GOODENOUGH / 19/03/2008

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED BONNIER OPERATIONAL SERVICES AND SUPPORT LIMITED CERTIFICATE ISSUED ON 18/01/06

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 COMPANY NAME CHANGED ICC ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 S366A DISP HOLDING AGM 17/10/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 EXEMPTION FROM APPOINTING AUDITORS 15/10/93

View Document

10/09/9610 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/11/938 November 1993 EXEMPTION FROM APPOINTING AUDITORS 15/10/93

View Document

02/09/932 September 1993

View Document

02/09/932 September 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9223 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9223 September 1992

View Document

19/03/9219 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991

View Document

11/09/9111 September 1991

View Document

11/09/9111 September 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991

View Document

18/12/9018 December 1990 S386,366A,252 09/11/90

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/10/899 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ISSUE & EXECUTE DEBE'RE 211288

View Document

15/08/8915 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 ADOPT MEM AND ARTS 211188

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: C HOUSE CLOSE, 81 CITY ROAD, LONDON, EC1Y 1BD

View Document

08/12/888 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/8812 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 010788

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED

View Document

13/09/8813 September 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 SECRETARY RESIGNED

View Document

10/05/8810 May 1988 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