BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED

Company Documents

DateDescription
15/01/1415 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/09/1319 September 2013 SECTION 519

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/139 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/09/139 September 2013 DECLARATION OF SOLVENCY

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY APPOINTED LYGIA JANE JONES

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER MADDOX

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 11/05/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ROLF KRISTIAN BERNDTSON SODERSTROM

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE SODEN

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAKIN / 16/03/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SODEN / 16/03/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM 10 FLEET PLACE LONDON EC4M 7SB

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: G OFFICE CHANGED 16/01/98 101 NEWINGTON CAUSEWAY LONDON SE1 6BU

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/923 August 1992 NC INC ALREADY ADJUSTED 23/03/92

View Document

03/08/923 August 1992 � NC 1000/1000000 29/1

View Document

03/08/923 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 14/05/92; CHANGE OF MEMBERS

View Document

16/07/9216 July 1992

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED BRITISH TECHNOLOGY GROUP USA LIM ITED CERTIFICATE ISSUED ON 20/05/91

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 EXEMPTION FROM APPOINTING AUDITORS 28/10/90

View Document

14/11/9014 November 1990 ALTER MEM AND ARTS 29/10/90

View Document

14/11/9014 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 14/05/90

View Document

22/08/9022 August 1990 Resolutions

View Document

17/08/9017 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/908 August 1990 COMPANY NAME CHANGED FORCELEASE LIMITED CERTIFICATE ISSUED ON 02/08/90

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: G OFFICE CHANGED 02/08/90 2 BACHES STREET LONDON N1 6UB

View Document

14/05/9014 May 1990 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