BONTHU INFOTECH LIMITED

Company Documents

DateDescription
06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/114 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/04/1012 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASAVA PUNNA BONTHU / 01/10/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 11 THORNHILL PLACE MAIDSTONE KENT ME14 2SF

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: G OFFICE CHANGED 26/09/05 FLAT 3 17 HAYLE ROAD MAIDSTONE KENT ME15 6PD

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 34C BOUNDARY ROAD NORWICH NORFOLK NR6 5HX

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 S366A DISP HOLDING AGM 07/09/04

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information