THE BUSINESS EXTENSION LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DENNIS PROCTOR / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0411 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED THE BUSINESS EXTENTION LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

11/02/0311 February 2003

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED PROCTER & PROCTER DIRECT LIMITED CERTIFICATE ISSUED ON 27/01/03

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED PROTEL TELESERVICES LIMITED CERTIFICATE ISSUED ON 18/08/98

View Document

10/02/9810 February 1998 S252 DISP LAYING ACC 03/02/98

View Document

10/02/9810 February 1998 S366A DISP HOLDING AGM 03/02/98

View Document

10/02/9810 February 1998 S366A DISP HOLDING AGM 03/02/98 S252 DISP LAYING ACC 03/02/98 EXEMPT FROM APP AUD 03/02/98

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: GREYTON HOUSE 20 FULHAM BOULEVARD, LONDON SW6 1AH

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/972 December 1997 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