BITCOM LIMITED

Company Documents

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

View Document

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

View Document

17/07/1717 July 2017 CESSATION OF VICTOR THOMAS SHORT AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF VICTOR SHORT AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEIN

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR SHORT

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEIN

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED OVARIS HOMES LIMITED
CERTIFICATE ISSUED ON 10/07/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRIS

View Document

13/05/1613 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR VICTOR THOMAS SHORT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

19/05/1419 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
80 FRIARS WHARF
GREEN LANE
GATESHEAD
TYNE AND WEAR
NE10 0QX
ENGLAND

View Document

18/05/1418 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY VICTOR SHORT

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM
HUNTERS LODGE COTTESMORE ROAD
ASHWELL
OAKHAM
RUTLAND
LE15 7LJ

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM HARRIS / 31/03/2010

View Document

23/05/1023 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
HUNTERS LODGE
COTTESMORE ROAD
OAKHAM
LE15 7LJ

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTOR SHORT / 19/04/2008

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

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