Advanced company searchLink opens in new window

B3 TECHNOLOGIES LIMITED

Company number 02739848

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)
04 Dec 2009 2.23B Result of meeting of creditors
03 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jul 2009 2.24B Administrator's progress report to 8 June 2009
23 Jul 2009 2.24B Administrator's progress report to 8 June 2009
11 Mar 2009 2.23B Result of meeting of creditors
27 Feb 2009 2.17B Statement of administrator's proposal
02 Jan 2009 287 Registered office changed on 02/01/2009 from, c/o rees pollock, 35 new bridge street, london, EC4V 6BW
24 Dec 2008 2.12B Appointment of an administrator
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
29 Oct 2008 88(2) Ad 23/10/08\gbp si 114446@0.01=1144.46\gbp ic 1372/2516.46\
20 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary shares of £1 be subdivided into £100 shares of £0.01P each 14/10/2008
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2008 88(2) Ad 24/09/08\gbp si 372@1=372\gbp ic 1000/1372\
25 Sep 2008 123 Gbp nc 1000/1000000\24/09/08
26 Aug 2008 363a Return made up to 14/08/08; full list of members
26 Aug 2008 288b Appointment terminated secretary john allen
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Jun 2008 288a Secretary appointed john edward allen
27 May 2008 288a Director appointed matthew daniel david jeffreys
27 May 2008 288a Director appointed stephan a nichols
12 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2008 287 Registered office changed on 05/03/2008 from, northfield house, broadford park, shalford guildford, surrey, GU4 8EP
05 Mar 2008 288b Appointment terminated secretary ian wield
05 Mar 2008 288b Appointment terminated director john barnard