BUSINESS TRANSFORMATION NETWORK LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 STRUCK OFF AND DISSOLVED

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 41000

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM VENTURE HOUSE, 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 COMPANY NAME CHANGED CARLSON GATES LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CENTRAL POINT 45 BEECH STREET LONDON EC2Y 8AD UNITED KINGDOM

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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