BIDTECH SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

13/05/1713 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 APPLICATION FOR STRIKING-OFF

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O TEP EVENTS INTERNATIONAL LIMITED UNIT A ANCHORAGE COURT CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

14/03/1614 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BECK

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNIFF

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

14/07/1514 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075017430001

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1421 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR PAUL CUNNIFF

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075017430001

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BECK / 03/05/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD LAWRENCE / 19/03/2012

View Document

16/04/1216 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR PAUL WILLIAM BECK

View Document

20/02/1220 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 03/05/11 STATEMENT OF CAPITAL GBP 1575

View Document

11/11/1111 November 2011 10/03/11 STATEMENT OF CAPITAL GBP 1050

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR JOHN HUMPHREY GUNN

View Document

24/03/1124 March 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

21/01/1121 January 2011 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