BTA HELLER DRILLING SYSTEMS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

15/04/2415 April 2024 Satisfaction of charge 4 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 3 in full

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRABHAM

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR DIPAK PATEL

View Document

01/11/141 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY EVANS

View Document

06/01/146 January 2014 SAIL ADDRESS CHANGED FROM:
19 LOVE LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YP
ENGLAND

View Document

06/01/146 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
19 LOVE LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YP

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PURCHASE

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED LARS MAGNUS EKBACK

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEVE PURCHASE / 03/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID EVANS / 03/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH ALAN BOULTON / 03/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/02/092 February 2009 DIRECTOR APPOINTED JOSEPH ALAN BOULTON

View Document

02/02/092 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/092 February 2009 SECRETARY RESIGNED PETER MILLER

View Document

02/02/092 February 2009 DIRECTOR RESIGNED SIMON LAWES

View Document

02/02/092 February 2009 ARTICLES OF ASSOCIATION

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DAVID CLEVE PURCHASE

View Document

02/02/092 February 2009 SECRETARY APPOINTED STEPHEN JAMES BRABHAM

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/066 December 2006 COMPANY NAME CHANGED BTA UNITAC DRILLING SYSTEMS LIMI TED CERTIFICATE ISSUED ON 06/12/06; RESOLUTION PASSED ON 29/11/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 14/12/01

View Document

21/02/0221 February 2002 � NC 10000/20000 14/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 AUDITOR'S RESIGNATION

View Document

14/08/0114 August 2001 AUDITOR'S RESIGNATION

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/00

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 AUDITOR'S RESIGNATION

View Document

21/03/0021 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 RETURN MADE UP TO 20/10/98; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 COMPANY NAME CHANGED BTA DRILLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/11/97; RESOLUTION PASSED ON 27/10/97

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/11/9411 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: G OFFICE CHANGED 31/10/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/10/9331 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 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