BTG FORENSIC TECHNOLOGY LLP

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/178 April 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 10/02/16

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED BEGBIES TRAYNOR (NORTH) LLP CERTIFICATE ISSUED ON 28/03/14

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 10/02/14

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 10/02/13

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/02/1214 February 2012 ANNUAL RETURN MADE UP TO 10/02/12

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEGBIES TRAYNOR LIMITED / 11/02/2011

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 10/02/11

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BTG CONSULTING LIMITED / 11/02/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD TRAYNOR

View Document

09/04/109 April 2010 ANNUAL RETURN MADE UP TO 10/02/10

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/09/094 September 2009 MEMBER RESIGNED ANDREW DICK

View Document

26/05/0926 May 2009 MEMBER RESIGNED SARAH BELL

View Document

26/05/0926 May 2009 MEMBER RESIGNED DAVID ACLAND

View Document

26/05/0926 May 2009 MEMBER RESIGNED STEVEN WILLIAMS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

18/01/0818 January 2008 AUDITOR'S RESIGNATION

View Document

18/01/0818 January 2008 AUDITORS RESIGNATION

View Document

29/11/0729 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: FOURTH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE

View Document

24/07/0724 July 2007 NEW MEMBER APPOINTED

View Document

23/04/0723 April 2007 NEW MEMBER APPOINTED

View Document

16/04/0716 April 2007 NEW MEMBER APPOINTED

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

15/08/0615 August 2006 MEMBER RESIGNED

View Document

15/08/0615 August 2006 NEW MEMBER APPOINTED

View Document

06/04/066 April 2006 NEW MEMBER APPOINTED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NEW MEMBER APPOINTED

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 NEW MEMBER APPOINTED

View Document

21/06/0521 June 2005 MEMBER RESIGNED

View Document

21/06/0521 June 2005 MEMBER RESIGNED

View Document

21/06/0521 June 2005 NEW MEMBER APPOINTED

View Document

20/02/0520 February 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/08/0421 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/04/04

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 NEW MEMBER APPOINTED

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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