- Company Overview for THE BUSINESS SOFTWARE CENTRE LTD (03899549)
- Filing history for THE BUSINESS SOFTWARE CENTRE LTD (03899549)
- People for THE BUSINESS SOFTWARE CENTRE LTD (03899549)
- Charges for THE BUSINESS SOFTWARE CENTRE LTD (03899549)
- More for THE BUSINESS SOFTWARE CENTRE LTD (03899549)
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 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
25 Jul 2011 | TM01 | Termination of appointment of Leslie Barber as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Leslie Christopher Barber as a director | |
09 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
23 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Mar 2010 | AP03 | Appointment of Mr Christopher Philip Brandon-Trye as a secretary | |
06 Mar 2010 | TM02 | Termination of appointment of Alexander Dyce as a secretary | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Jul 2009 | 363a | Return made up to 24/12/08; full list of members | |
01 Jul 2009 | 288b | Appointment terminated director clare mayo | |
01 Jul 2009 | 288b | Appointment terminated director joanne goodson | |
06 Jun 2009 | 288a | Secretary appointed alexander hamilton dyce | |
06 Jun 2009 | 288c | Director's change of particulars / alexander dyce / 23/12/2008 | |
19 Mar 2009 | 122 | S-div | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jane lucas | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 21 basing view basingstoke hampshire RG21 4RG united kingdom | |
20 May 2008 | 363a | Return made up to 24/12/07; full list of members | |
19 May 2008 | 353 | Location of register of members | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 21 the broadway maidenhead berkshire SL6 1NJ |