BUSINESS INTEGRATION TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HUGH CRAME / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET PAMELA WINIFRED CRAME / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIEN YIN CHENG KAI ON / 27/10/2009

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 430 BATH ROAD SLOUGH BERKSHIRE SL1 6BB ENGLAND

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM TRENT HOUSE WATERSIDE DRIVE LANGLEY BERKSHIRE SL3 6EZ

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 S366A DISP HOLDING AGM 19/12/06

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: THE GRANARY, ALDERTON ROAD PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7LS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: ROOKERY HOUSE ROOKERY LANE STOKE BRUERNE TOWCESTER NORTHANTS NN12 7SJ

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 DIVIDENDS 15/08/01

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 SUBSCRIPTION 06/12/96

View Document

15/01/9715 January 1997 ADOPT MEM AND ARTS 06/12/96

View Document

15/01/9715 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/10/956 October 1995

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: ROOKERY HOUSE ROOKERY LANE STOKE BRUERNE TOWCESTER NN12 7SJ

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 6 AMY STREET NARBOROUGH ROAD SOUTH LEICESTER LE3 2FB

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994

View Document

07/10/947 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992

View Document

01/06/921 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9118 October 1991 SECRETARY RESIGNED

View Document

15/10/9115 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9115 October 1991 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