BUSINESS INTEGRATION GROUP (UK) LIMITED

Company Documents

DateDescription
10/10/1910 October 2019 SECRETARY APPOINTED GRACE PARSONS-HANN

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASPER UK BIDCO LIMITED

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRANT JR

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 2ND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM BUSHONG

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUSHONG

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

21/06/1621 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 1 01/06/16 STATEMENT OF CAPITAL USD 1

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR WILLIAM THOMAS BUSHONG

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL SWANSTROM

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWANSTROM

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MR WILLIAM THOMAS BUSHONG

View Document

12/06/1412 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

15/06/1115 June 2011 SAIL ADDRESS CREATED

View Document

15/06/1115 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED LAWRENCE H GRANT JR

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANTORA / 14/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWANSTROM / 14/05/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLOOD

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1 BERKELEY STREET LONDON W1J 8DJ

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 10TH FLOOR BASTION HOUSE 140 LONDON WALL LONDON EC2Y 5DN

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0129 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED PINETERM LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

14/05/0114 May 2001 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