- Company Overview for BANEHILL PLC (02475699)
- Filing history for BANEHILL PLC (02475699)
- People for BANEHILL PLC (02475699)
- Charges for BANEHILL PLC (02475699)
- Insolvency for BANEHILL PLC (02475699)
- More for BANEHILL PLC (02475699)
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 |