- Company Overview for BUSINESS INTEGRITY LIMITED (03590511)
- Filing history for BUSINESS INTEGRITY LIMITED (03590511)
- People for BUSINESS INTEGRITY LIMITED (03590511)
- Charges for BUSINESS INTEGRITY LIMITED (03590511)
- More for BUSINESS INTEGRITY LIMITED (03590511)
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) |
---|---|---|---|
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
12 Nov 2012 | TM01 | Termination of appointment of Thomas Mule as a director | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
04 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
04 Aug 2011 | CH01 | Director's details changed for Mr Thomas Anthony Mul?? on 3 August 2011 | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Sep 2010 | AP01 | Appointment of Mr Thomas Anthony Mul?? as a director | |
03 Sep 2010 | AP03 | Appointment of Mr Philip John Maskell as a secretary | |
03 Sep 2010 | TM02 | Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary | |
03 Sep 2010 | AD01 | Registered office address changed from 33 St Johns Lane London EC1M 4DB on 3 September 2010 | |
25 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2009
|
|
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Lawrence Stephen Phillips on 30 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Andrew Wishart on 30 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Richard William John Newton on 30 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Clive Spenser on 30 June 2010 | |
12 Aug 2010 | CH04 | Secretary's details changed for Tarlo Lyons Secretaries Limited on 30 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Philip John Maskell on 30 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Tim Allen on 30 June 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |