BML T/A B-TECH OFFICE SYSTEM LTD

Company Documents

DateDescription
15/01/1315 January 2013 STRUCK OFF AND DISSOLVED

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA DACRE

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS BOYLE / 01/01/2011

View Document

29/05/1229 May 2012 Annual return made up to 5 June 2011 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/10/1122 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

04/11/104 November 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

04/11/104 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED B-TECH OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 6 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 5 TEMPLE ORCHARD AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PH

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: G OFFICE CHANGED 07/12/04 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

06/07/046 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

27/06/9827 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: G OFFICE CHANGED 21/06/98 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 Incorporation

View Document

05/06/985 June 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
Recently Viewed
  • ROBOT XI LIMITED


  • 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