Advanced company searchLink opens in new window

BANEHILL PLC

Company number 02475699

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)
19 Sep 2001 600 Appointment of a voluntary liquidator
28 Aug 2001 287 Registered office changed on 28/08/01 from: 9 old queen street london SW1H 9JA
03 Aug 2001 288b Director resigned
16 Jun 2001 363s Return made up to 01/03/01; full list of members
29 Mar 2001 288b Director resigned
09 Mar 2001 CERTNM Company name changed advanced telecom PLC\certificate issued on 09/03/01
17 Jan 2001 288a New director appointed
08 Jan 2001 288b Director resigned
13 Nov 2000 288a New director appointed
13 Oct 2000 288b Director resigned
13 Jul 2000 225 Accounting reference date shortened from 31/03/01 to 31/12/00
13 Jul 2000 288a New director appointed
13 Jul 2000 288a New director appointed
12 Jun 2000 363a Return made up to 18/04/00; full list of members
30 May 2000 288b Director resigned
30 May 2000 288b Director resigned
30 May 2000 288b Director resigned
30 May 2000 288b Secretary resigned
30 May 2000 287 Registered office changed on 30/05/00 from: 9 old queen street london SW1H 9JA
30 May 2000 288a New secretary appointed
03 Apr 2000 287 Registered office changed on 03/04/00 from: communications house 11 bristol road gloucester GL1 5RY
03 Apr 2000 288a New director appointed
03 Apr 2000 288a New director appointed
29 Oct 1999 288b Director resigned
23 Sep 1999 403a Declaration of satisfaction of mortgage/charge