BST INTERACTIVE LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/10/1429 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/10/1218 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MRS. ESME ZEITAL KEMSLEY

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY G C SECRETARIAL SERVICES LTD

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1125 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
55 PRINCES GATE
EXHIBITION ROAD
LONDON
SW7 2PN

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NOLAN

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORHOUSE

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN NOLAN

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
THIRD FLOOR, 24 CHISWELL STREET
LONDON
EC1Y 4YX
ENGLAND

View Document

18/02/1118 February 2011 CORPORATE SECRETARY APPOINTED G C SECRETARIAL SERVICES LTD

View Document

13/09/1013 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM
COLECHURCH HOUSE 1 LONDON BRIDGE WALK
LONDON
SE1 2SX

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH KEMSLEY / 04/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM
5TH FLOOR
20 NORTH AUDLEY STREET MAYFAIR
LONDON
W1K 6HX

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 PREVEXT FROM 30/09/2008 TO 28/02/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH KEMSLEY / 03/09/2008

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM:
COLECHURCH HOUSE
ONE LONDON BRIDGE WALK
LONDON
SE1 2SX

View Document

04/09/074 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 SECRETARY RESIGNED

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