BUSINESS INTERFACE LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM
7 GARDEN COURT
WHEATHAMPSTEAD
HERTS.
AL4 8RE

View Document

08/09/158 September 2015 DECLARATION OF SOLVENCY

View Document

08/09/158 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/09/158 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1522 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN CRUMPTON

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM CRUMPTON / 28/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH CRUMPTON / 28/05/2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: G OFFICE CHANGED 28/10/91 2 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/01/914 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

09/05/899 May 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: G OFFICE CHANGED 08/02/89 63 CASTLE STREET LUTON BEDS LU1 3AG

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

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