- Company Overview for BUSINESS PHONE CALLS LTD (04001755)
- Filing history for BUSINESS PHONE CALLS LTD (04001755)
- People for BUSINESS PHONE CALLS LTD (04001755)
- Charges for BUSINESS PHONE CALLS LTD (04001755)
- Insolvency for BUSINESS PHONE CALLS LTD (04001755)
- More for BUSINESS PHONE CALLS LTD (04001755)
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) |
---|---|---|---|
30 May 2003 | 363s | Return made up to 25/05/03; change of members | |
02 Jun 2002 | 363s | Return made up to 25/05/02; full list of members | |
12 Mar 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
21 Nov 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
28 Aug 2001 | 363s | Return made up to 25/05/01; full list of members | |
16 Feb 2001 | 288b | Director resigned | |
16 Feb 2001 | 288b | Director resigned | |
16 Feb 2001 | 288b | Secretary resigned | |
12 Jan 2001 | CERTNM | Company name changed targetanglo LIMITED\certificate issued on 12/01/01 | |
20 Dec 2000 | 225 | Accounting reference date shortened from 31/05/01 to 31/12/00 | |
13 Dec 2000 | 288a | New director appointed | |
13 Dec 2000 | 288a | New secretary appointed;new director appointed | |
06 Dec 2000 | 287 | Registered office changed on 06/12/00 from: new technology house bath road, nailsworth stroud gloucestershire GL6 0HH | |
24 Jul 2000 | 288a | New director appointed | |
11 Jul 2000 | 288a | New secretary appointed | |
11 Jul 2000 | 288a | New director appointed | |
11 Jul 2000 | 287 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ | |
06 Jul 2000 | 288b | Secretary resigned | |
06 Jul 2000 | 288b | Director resigned | |
25 May 2000 | NEWINC | Incorporation |