- Company Overview for BIZ TECH CONSULTING SERVICES LIMITED (06106263)
- Filing history for BIZ TECH CONSULTING SERVICES LIMITED (06106263)
- People for BIZ TECH CONSULTING SERVICES LIMITED (06106263)
- Insolvency for BIZ TECH CONSULTING SERVICES LIMITED (06106263)
- More for BIZ TECH CONSULTING SERVICES LIMITED (06106263)
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) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2013 | AD01 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Sothend on Sea Essex SS1 1EA on 26 July 2013 | |
26 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-04-28
|
|
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Jason Paul Camp on 30 March 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Apr 2009 | 363a | Return made up to 15/02/09; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Apr 2008 | 363a | Return made up to 15/02/08; full list of members | |
23 Mar 2007 | 88(2)R | Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 47-49 green lane northwood middlesex HA6 3AE | |
10 Mar 2007 | 288a | New director appointed | |
10 Mar 2007 | 288a | New secretary appointed | |
15 Feb 2007 | 288b | Director resigned | |
15 Feb 2007 | 288b | Secretary resigned | |
15 Feb 2007 | NEWINC | Incorporation |