- Company Overview for BT SWITZERLAND LIMITED (04129665)
- Filing history for BT SWITZERLAND LIMITED (04129665)
- People for BT SWITZERLAND LIMITED (04129665)
- Insolvency for BT SWITZERLAND LIMITED (04129665)
- More for BT SWITZERLAND LIMITED (04129665)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
15 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 21 April 2015 | |
20 Apr 2015 | 4.70 | Declaration of solvency | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2015 | TM01 | Termination of appointment of Philip Norman Allenby as a director on 12 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Alberto Buffa as a director on 12 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
02 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
26 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
09 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Philip Norman Allenby on 1 August 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
02 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Dec 2010 | TM01 | Termination of appointment of Helen Ashton as a director | |
22 Dec 2010 | AP01 | Appointment of Mr Philip Norman Allenby as a director | |
27 May 2010 | RESOLUTIONS |
Resolutions
|