THE BUSINESS EXPANSION SERVICES TEAM LTD
Company number 03554971
- Company Overview for THE BUSINESS EXPANSION SERVICES TEAM LTD (03554971)
- Filing history for THE BUSINESS EXPANSION SERVICES TEAM LTD (03554971)
- People for THE BUSINESS EXPANSION SERVICES TEAM LTD (03554971)
- More for THE BUSINESS EXPANSION SERVICES TEAM LTD (03554971)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
13 Nov 2013 | CH01 | Director's details changed for Miss Frederica Susannah Verghis on 5 November 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of George Verghis as a secretary | |
02 Jul 2013 | TM01 | Termination of appointment of George Verghis as a director | |
02 Jul 2013 | TM01 | Termination of appointment of David Williams as a director | |
14 May 2013 | AP01 | Appointment of Miss Frederica Susannah Verghis as a director | |
03 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | CERTNM |
Company name changed the business expansion services team LIMITED\certificate issued on 26/10/12
|
|
24 Oct 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AD01 | Registered office address changed from Broad Street Chambers Broad Street Bromyard Herefordshire HR7 4BT United Kingdom on 4 October 2011 | |
03 Oct 2011 | AD01 | Registered office address changed from Lloyds Bank Chambers 17 Broad Street Bromyard Herefordshire HR7 4BT on 3 October 2011 | |
26 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Mr David Charles Williams on 29 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for George Verghis on 29 April 2010 | |
01 May 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
01 May 2009 | 363a | Return made up to 29/04/09; full list of members |