BUSINESS DEVELOPMENT PROCESSES LIMITED
Company number 04948713
- Company Overview for BUSINESS DEVELOPMENT PROCESSES LIMITED (04948713)
- Filing history for BUSINESS DEVELOPMENT PROCESSES LIMITED (04948713)
- People for BUSINESS DEVELOPMENT PROCESSES LIMITED (04948713)
- More for BUSINESS DEVELOPMENT PROCESSES LIMITED (04948713)
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) |
---|---|---|---|
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Oct 2012 | AD01 | Registered office address changed from 121 London Road Knebworth Hertfordshire SG3 6EX England on 16 October 2012 | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr William English on 1 January 2010 | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2010 | AD01 | Registered office address changed from 162B High Street Stevenage Hertfordshire SG1 3LL United Kingdom on 2 December 2010 | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
19 Jan 2010 | CH03 | Secretary's details changed for William English on 1 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for William English on 1 January 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from 14 Stockens Green Knebworth Hertfordshire SG3 6DG on 19 January 2010 | |
22 Apr 2009 | 363a | Return made up to 30/10/08; full list of members | |
22 Apr 2009 | 288b | Appointment terminated secretary joan whicher | |
22 Apr 2009 | 288a | Secretary appointed william english | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Jan 2008 | 363a | Return made up to 30/10/07; full list of members | |
26 Apr 2007 | 287 | Registered office changed on 26/04/07 from: barclays bank chambers 115A london road knebworth herts SG3 6EX | |
01 Jan 2007 | 363a | Return made up to 30/10/06; full list of members |