Advanced company searchLink opens in new window

BISNODE INFORMATICS LIMITED

Company number 02255445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2011 DS01 Application to strike the company off the register
30 Mar 2011 AD01 Registered office address changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ on 30 March 2011
22 Dec 2010 MISC Sect 519
16 Dec 2010 AUD Auditor's resignation
05 Oct 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 100
07 Sep 2010 CH01 Director's details changed for Alastair Laidlaw on 31 July 2010
07 Sep 2010 TM01 Termination of appointment of Michael Ryden as a director
07 Sep 2010 TM02 Termination of appointment of Michael Ryden as a secretary
03 Nov 2009 AA Full accounts made up to 31 December 2008
17 Sep 2009 363a Return made up to 25/08/09; full list of members
07 Sep 2009 288a Director appointed mr michael norman ryden
07 Sep 2009 288b Appointment Terminated Director simon watson
07 Sep 2009 288a Secretary appointed mr geoffrey thomas harris
07 Sep 2009 288b Appointment Terminated Director paul byrne
07 Sep 2009 288b Appointment Terminated Secretary joanne hamer
30 Jun 2009 288b Appointment Terminated Director paul ryden
28 Apr 2009 288a Director appointed paul byrne
17 Feb 2009 288a Director appointed mr paul ryden
16 Feb 2009 288b Appointment Terminated Director ian goodenough
07 Jan 2009 288b Appointment Terminated Director james donovan
05 Sep 2008 363a Return made up to 25/08/08; full list of members
17 Jul 2008 288b Appointment Terminated Director alistair pauline