BSP SYSTEMS LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL DEAVILLE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/07/101 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVIES / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVIES / 17/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HUNT / 17/05/2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DEAVILLE / 03/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DANIEL DEAVILLE

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED BACKSTAGE PASS LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: G OFFICE CHANGED 05/09/05 40/42 SHEFFIELD ROAD, HOYLAND COMMON, BARNSLEY SOUTH YORKSHIRE S74 0DQ

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 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


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