- Company Overview for BULL INFORMATION SYSTEMS LIMITED (02017873)
- Filing history for BULL INFORMATION SYSTEMS LIMITED (02017873)
- People for BULL INFORMATION SYSTEMS LIMITED (02017873)
- Charges for BULL INFORMATION SYSTEMS LIMITED (02017873)
- More for BULL INFORMATION SYSTEMS LIMITED (02017873)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2015 | AD02 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | TM01 | Termination of appointment of Remy Max Armand De Ricou as a director on 20 February 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Andrew James Carr as a director on 26 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Jayesh Maroo as a director on 26 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Ms Ursula Franziska Morgenstern as a director on 26 March 2015 | |
27 Mar 2015 | AP03 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 27 March 2015 | |
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
03 Sep 2013 | MR01 | Registration of charge 020178730060 | |
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jun 2013 | TM01 | Termination of appointment of Dirk Fens as a director | |
17 Jun 2013 | AP01 | Appointment of Andrew James Carr as a director | |
10 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 59 | |
30 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 58 | |
01 Nov 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
31 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 57 | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |