BRISTOL TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
16/07/1916 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2019:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.1

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 12 WHITELADIES ROAD BRISTOL BS8 1PD ENGLAND

View Document

25/05/1625 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1625 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1625 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED BRISTOL TELECOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

17/09/1517 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FINANCIAL PEOPLE KESTREL COURT HARBOUR ROAD, PORTISHEAD BRISTOL BS20 7AN

View Document

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL PEARCE / 27/05/2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

19/03/1019 March 2010 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