BTSO 2010 LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1116 May 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1127 April 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR ALAN DULEY

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN BUGDEN / 31/01/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011

View Document

19/05/1019 May 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED JAMES BUGDEN

View Document

13/04/1013 April 2010 SECRETARY APPOINTED ALAN DULEY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPOONER

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LIPSON

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD FREEDMAN

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED R-KIVE.IT LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

13/04/1013 April 2010 CHANGE OF NAME 31/03/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT LIPSON

View Document

28/01/1028 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SWEDE

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECTION 519

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: ARRAM BERLYN GARDNER 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/03/0220 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 COMPANY NAME CHANGED RML ARCHIVES LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 £ NC 100/100000 13/08

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NC INC ALREADY ADJUSTED 13/08/99

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9822 December 1998 Incorporation

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