- Company Overview for BINARY CONCEPTS LIMITED (04306514)
- Filing history for BINARY CONCEPTS LIMITED (04306514)
- People for BINARY CONCEPTS LIMITED (04306514)
- More for BINARY CONCEPTS LIMITED (04306514)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2012 | DS01 | Application to strike the company off the register | |
14 Nov 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Feb 2012 | AD01 | Registered office address changed from 24 Lakeside Approach Barkston Ash Tadcaster North Yorkshire LS24 9PH on 14 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Glenn Anthony Pugh on 30 January 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Glenn Anthony Pugh on 17 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Dec 2009 | AD01 | Registered office address changed from 37 Farrar Court the Old Schoolhouse Leeds West Yorkshire LS13 3SP on 14 December 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Glenn Anthony Pugh on 2 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Glenn Anthony Pugh on 17 September 2002 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Jul 2009 | 288a | Secretary appointed sarah jane street | |
30 Jul 2009 | 288b | Appointment Terminated Secretary david pugh | |
30 Jul 2009 | 288b | Appointment Terminated Director carol pugh | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 25 cedar street southport merseyside PR8 6NQ | |
19 Mar 2009 | 363a | Return made up to 17/10/08; full list of members | |
23 Feb 2009 | 363a | Return made up to 17/10/07; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 14 shakespeare house 37-39 shakespeare street southport merseyside PR8 5AB |