- Company Overview for BT SEVENTY-NINE (04481167)
- Filing history for BT SEVENTY-NINE (04481167)
- People for BT SEVENTY-NINE (04481167)
- Insolvency for BT SEVENTY-NINE (04481167)
- More for BT SEVENTY-NINE (04481167)
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) |
---|---|---|---|
28 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2011 | SH19 |
Statement of capital on 15 June 2011
|
|
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2011 | CH01 | Director's details changed | |
13 Jun 2011 | CH01 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 | |
25 Feb 2011 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 25 February 2011 | |
24 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2011 | 4.70 | Declaration of solvency | |
24 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2011 | CH01 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mark Philip Genikis on 1 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr John Christopher Challis on 1 February 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 | |
30 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for John Christopher Challis on 26 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mark Philip Genikis on 26 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 | |
14 Nov 2009 | CH01 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 | |
11 Aug 2009 | 288c | Director's Change of Particulars / mark genikis / 24/06/2009 / HouseName/Number was: , now: moatlands cottage; Street was: wood cottage, now: watermans lane; Area was: atkins hill, boughton monchelsea, now: paddock wood; Post Town was: maidstone, now: tonbridge; Post Code was: ME17 4GW, now: TN12 6ND | |
06 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
27 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Apr 2009 | 288a | Director appointed louise alison clare atherton | |
09 Apr 2009 | 288a | Director appointed christina bridget ryan |