BUSINESS ALIGNED IT SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1111 July 2011 APPLICATION FOR STRIKING-OFF

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELAINE REFAHI / 31/01/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 105 GIPSY LANE OXFORD OXFORDSHIRE OX3 7PU

View Document

31/01/1031 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NOVIDE REFAHI / 17/07/2009

View Document

09/07/099 July 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS; AMEND

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 105 GIPSY LANE OXFORD OXFORDSHIRE OX3 7PU

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 OWLS CASTLE COTTAGE LANE WESTFIELD TN35 4RT

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED BUSINESS ALIGNED IT DELIVERY SOL UTIONS LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 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