BISON IBC SYSTEMS LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/119 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 APPLICATION FOR STRIKING-OFF

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WURR / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART KLIENE / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WURR / 04/04/2010

View Document

20/07/0920 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: NEWBURN INDUSTRIAL ESTATE SHELLEY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE15 9RT

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

09/02/019 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

05/05/005 May 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

05/05/005 May 2000 £ NC 100/150000 31/03

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED METAL SPINNERS (NEWCASTLE) LIMIT ED CERTIFICATE ISSUED ON 17/02/00

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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