BITECH SYSTEMS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR LUKE HETREED

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY HANNAH HETREED

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1122 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HETREED / 04/02/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH HETREED / 04/02/2011

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HETREED / 01/10/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HETREED / 01/07/2009

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HETREED / 01/07/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HETREED / 10/01/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HETREED / 10/01/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM
ABBEY HOUSE
1650 ARLINGTON BUSINESS PARK
THEALE
BERKSHIRE
RG7 4SA

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY LUKE HETREED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR TONY SWEENEY

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MRS HANNAH CLAIRE HETREED

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
THE ABBEY
PRESTON ROAD
YEOVIL
SOMERSET BA20 2EN

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM:
VICTORIA HOUSE
15 GAY STREET
BATH
AVON BA1 2PH

View Document

13/03/0413 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

03/11/003 November 2000 AUDITOR'S RESIGNATION

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 S366A DISP HOLDING AGM 04/02/99

View Document

12/03/9912 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 S386 DISP APP AUDS 04/02/99

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 S366A DISP HOLDING AGM 16/03/98

View Document

30/03/9830 March 1998 S386 DIS APP AUDS 16/03/98

View Document

30/03/9830 March 1998 S252 DISP LAYING ACC 16/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 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