BPT SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1430 July 2014 APPLICATION FOR STRIKING-OFF

View Document

14/05/1414 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PAUL THOMPSON / 09/12/2013

View Document

14/02/1414 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BERNARD PAUL THOMPSON / 09/12/2013

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MILLAR THOMPSON / 09/12/2013

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE THOMPSON / 09/12/2013

View Document

17/05/1317 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PAUL THOMPSON / 03/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE THOMPSON / 03/02/2010

View Document

30/10/0930 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: G OFFICE CHANGED 12/09/03 153 SALTRAM CRESCENT LONDON W9 3JT

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

02/01/032 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0119 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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