B.I.T. CONTRACT SERVICES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARNER / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R J BLOW SECRETARIES LIMITED / 27/11/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/06/997 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: GUILD HOUSE 28 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9720 October 1997 Incorporation

View Document


More Company Information