- Company Overview for BUSINESS REFERRAL EXCHANGE LIMITED (03605459)
- Filing history for BUSINESS REFERRAL EXCHANGE LIMITED (03605459)
- People for BUSINESS REFERRAL EXCHANGE LIMITED (03605459)
- More for BUSINESS REFERRAL EXCHANGE LIMITED (03605459)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | DS01 | Application to strike the company off the register | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
04 Feb 2013 | AP01 | Appointment of Mr Peter Gary Stern as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
30 Dec 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2011 | TM01 | Termination of appointment of Edward Nash as a director | |
08 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Mr Michael Stern on 29 September 2010 | |
08 Aug 2011 | CH01 | Director's details changed for Mr Edward John Nash on 29 September 2010 | |
08 Aug 2011 | AD01 | Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 8 August 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Busins Bunns Lane London NW7 2DQ on 13 June 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
15 Sep 2010 | TM01 | Termination of appointment of Anthony Luck as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Adam Gray as a director | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Aug 2009 | 363a | Return made up to 29/07/09; no change of members |