BITOPIA LTD.

Company Documents

DateDescription
09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

10/08/1210 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM THE MEADOWS RUSKIN DRIVE ST HELENS MERSEYSIDE WA10 6RP ENGLAND

View Document

18/07/1218 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1218 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1218 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1212 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM C/O BITOPIA LTD UNIT 7 PARK COURT SHERDLEY BUSINESS PARK SCORECROSS ST. HELENS MERSEYSIDE WA9 5GZ UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM LEVEL 2 COURT BUILDING ALEXANDRA PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TP

View Document

27/04/1127 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARD RODMAN SMITH / 10/04/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: G OFFICE CHANGED 19/01/07 TRIPLEX HOUSE ECCLESTON WORKS KNOWSLEY ROAD ST HELENS MERSEYSIDE WA10 4QB

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: G OFFICE CHANGED 01/04/05 STADIUM HOUSE STADIUM INDUSTRY PARK PEASLEY CROSS LANE ST. HELENS WA9 3AL

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 � NC 10/1000 02/05/02

View Document

27/05/0227 May 2002 NC INC ALREADY ADJUSTED 02/05/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0210 April 2002 Incorporation

View Document


More Company Information