- Company Overview for BTG INTERNATIONAL LIMITED (02664412)
- Filing history for BTG INTERNATIONAL LIMITED (02664412)
- People for BTG INTERNATIONAL LIMITED (02664412)
- Charges for BTG INTERNATIONAL LIMITED (02664412)
- Registers for BTG INTERNATIONAL LIMITED (02664412)
- More for BTG INTERNATIONAL LIMITED (02664412)
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 Apr 2009 | 288b | Appointment terminated director christine soden | |
31 Mar 2009 | 288c | Director's change of particulars / pamela makin / 16/03/2009 | |
31 Mar 2009 | 288c | Director's change of particulars / christine soden / 16/03/2009 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 10 fleet place limeburner lane london EC4M 7SB | |
30 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
14 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
14 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
24 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2007 | AA | Accounts made up to 31 March 2007 | |
12 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
15 Dec 2006 | AA | Accounts made up to 31 March 2006 | |
16 Nov 2006 | 363a | Return made up to 14/11/06; full list of members | |
16 Nov 2006 | 288c | Director's particulars changed | |
07 Mar 2006 | 288c | Director's particulars changed | |
07 Mar 2006 | 288c | Director's particulars changed | |
04 Feb 2006 | AA | Accounts made up to 31 March 2005 | |
14 Nov 2005 | 363a | Return made up to 14/11/05; full list of members | |
12 Jul 2005 | 288a | New director appointed | |
08 Jun 2005 | 288b | Director resigned | |
09 Feb 2005 | 288b | Director resigned | |
04 Feb 2005 | AA | Accounts made up to 31 March 2004 |