BUSINESS CONTINUITY SYSTEMS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NERYS MORGAN / 28/01/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NERYS WILCOX / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL MORGAN / 28/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/10/0926 October 2009 28/01/09 NO CHANGES

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

15/11/0815 November 2008 DISS40 (DISS40(SOAD))

View Document

14/11/0814 November 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: G OFFICE CHANGED 18/06/04 RYSTED COTTAGE THE FAIRFIELD FARNHAM GU9 8AJ

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 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