- Company Overview for BUSINESS TIMES INTERNATIONAL LIMITED (04069476)
- Filing history for BUSINESS TIMES INTERNATIONAL LIMITED (04069476)
- People for BUSINESS TIMES INTERNATIONAL LIMITED (04069476)
- Charges for BUSINESS TIMES INTERNATIONAL LIMITED (04069476)
- More for BUSINESS TIMES INTERNATIONAL LIMITED (04069476)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Nov 2010 | AAMD | Amended total exemption full accounts made up to 31 October 2008 | |
08 Oct 2010 | AR01 |
Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-10-08
|
|
08 Oct 2010 | CH01 | Director's details changed for Abdul Saboor on 1 January 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 | |
02 Nov 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
28 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
16 Dec 2008 | 288a | Secretary appointed mrs ana teresa paulo goncalves | |
02 Dec 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
01 Oct 2008 | 288b | Appointment Terminate, Director And Secretary Ana Teresa Paulo Goncalves Logged Form | |
26 Sep 2008 | 288b | Appointment Terminated Director ana paulo goncalves | |
26 Sep 2008 | 288b | Appointment Terminated Secretary ana goncalves | |
16 Sep 2008 | 363a | Return made up to 11/09/08; full list of members | |
15 Sep 2008 | 288c | Director's Change of Particulars / ana paulo goncalves / 25/01/2008 / Nationality was: portugese, now: british; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k | |
15 Sep 2008 | 288c | Director's Change of Particulars / abdull saboor / 25/01/2008 / Forename was: abdull, now: abdul; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k | |
07 Feb 2008 | 288c | Secretary's particulars changed | |
24 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
17 Sep 2007 | 363s | Return made up to 11/09/07; no change of members | |
17 Sep 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Apr 2007 | 287 | Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY | |
13 Feb 2007 | 363s | Return made up to 11/09/06; full list of members | |
03 Aug 2006 | AA | Total exemption full accounts made up to 31 October 2005 |