- Company Overview for BANYAN SOLUTIONS LIMITED (05004797)
- Filing history for BANYAN SOLUTIONS LIMITED (05004797)
- People for BANYAN SOLUTIONS LIMITED (05004797)
- Charges for BANYAN SOLUTIONS LIMITED (05004797)
- More for BANYAN SOLUTIONS LIMITED (05004797)
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) |
---|---|---|---|
20 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Bertrand Gillet as a director | |
10 Oct 2011 | AD01 | Registered office address changed from Market House - 1St Floor 29 High Street Uxbridge Middlesex UB8 1JN United Kingdom on 10 October 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from Bakers House 25 Bakers Road Uxbridge UB8 1RG on 16 September 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | AP01 | Appointment of Mr Heres Stephane as a director | |
26 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2010 | AP01 | Appointment of Lukasz Szostak as a director | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Mar 2010 | AP01 | Appointment of Mr Bertrand Gillet as a director | |
04 Mar 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
04 Mar 2010 | AP01 | Appointment of Mr Bertrand Gillet as a director | |
04 Mar 2010 | CH01 | Director's details changed for Mr Mark Andrews on 4 March 2010 | |
30 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Mar 2009 | 363a | Return made up to 14/01/09; full list of members | |
21 Jan 2009 | CERTNM | Company name changed interflow systems consulting LTD\certificate issued on 21/01/09 | |
16 Dec 2008 | 288b | Appointment terminated director stephen bernstein | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Mar 2008 | 363a | Return made up to 14/01/08; full list of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
29 May 2007 | 288b | Secretary resigned | |
20 Apr 2007 | 395 | Particulars of mortgage/charge | |
15 Jan 2007 | 363a | Return made up to 14/01/07; full list of members |