- Company Overview for BIS LIMITED (04037250)
- Filing history for BIS LIMITED (04037250)
- People for BIS LIMITED (04037250)
- Charges for BIS LIMITED (04037250)
- More for BIS LIMITED (04037250)
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) |
---|---|---|---|
02 Dec 2014 | AD04 | Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ | |
26 Nov 2014 | AD01 | Registered office address changed from 33 King William Street London EC4R 9AS England to Commodity Quay St Katherines Dock London E1W 1AZ on 26 November 2014 | |
21 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
11 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2014 | AD02 | Register inspection address has been changed | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | MISC | Section 519 | |
06 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | MR04 | Satisfaction of charge 3 in full | |
07 May 2013 | MR04 | Satisfaction of charge 4 in full | |
09 Apr 2013 | AP03 | Appointment of Mr Andrew Booth as a secretary | |
08 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 26 March 2013
|
|
08 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
08 Apr 2013 | TM01 | Termination of appointment of Ferdinand De Lisser as a director | |
08 Apr 2013 | TM02 | Termination of appointment of Ferdinand De Lisser as a secretary | |
08 Apr 2013 | AP01 | Appointment of Mr Alastair Richard Mills as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Ronald Watson Smith as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Anthony Grant as a director | |
08 Apr 2013 | AD01 | Registered office address changed from 1 Alie Street London E1 8DE England on 8 April 2013 | |
08 Apr 2013 | TM01 | Termination of appointment of Peter Pyemont as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Samantha Keating as a director | |
08 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 |