BT SEVENTY-FOUR LIMITED

Company Documents

DateDescription
09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
81 NEWGATE STREET
LONDON
EC1A 7AJ

View Document

08/07/158 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/158 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/158 July 2015 DECLARATION OF SOLVENCY

View Document

10/06/1510 June 2015 SOLVENCY STATEMENT DATED 04/06/15

View Document

10/06/1510 June 2015 STATEMENT BY DIRECTORS

View Document

10/06/1510 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 182341

View Document

10/06/1510 June 2015 REDUCTION OF SHARE PREMIUM ACCOUNT 05/06/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ALBERTO BUFFA

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

20/03/1520 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

12/12/1312 December 2013 SECOND FILING FOR FORM TM01

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS/LOUISE ALISON CLARE ATHERTON/RESIDENTIAL ADDRESS CHANGED

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 ￯﾿ᄑ NC 100/200000
21/09/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED
BT HAWTHORN INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 13/08/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 APPT AUD 01/03/00

View Document

09/03/009 March 2000 S366A DISP HOLDING AGM 01/03/00

View Document

01/03/001 March 2000 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