BINA TECHNOLOGY LTD

Company Documents

DateDescription
04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/03/244 March 2024 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/12/227 December 2022 Registered office address changed from 79 Broughton Grounds Lane Brooklands Milton Keynes MK10 7FD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-12-07

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

07/12/227 December 2022 Statement of affairs

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

09/11/229 November 2022 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 79 Broughton Grounds Lane Brooklands Milton Keynes MK10 7FD on 2022-11-09

View Document

22/09/2222 September 2022 Change of details for Mr Christopher Charters as a person with significant control on 2018-04-04

View Document

21/09/2221 September 2022 Change of details for Mr Christopher Charters as a person with significant control on 2022-02-16

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

16/02/2216 February 2022 Application to strike the company off the register

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 CESSATION OF WAYNE CHARTERS AS A PSC

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE CHARTERS

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 79 BROUGHTON GROUNDS LANE BROOKLANDS MILTON KEYNES MK10 7FD UNITED KINGDOM

View Document

17/02/1817 February 2018 CESSATION OF GAVIN CHARTERS AS A PSC

View Document

17/02/1817 February 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN CHARTERS

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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