- Company Overview for BEST BUSINESS SOFTWARE LIMITED (06217287)
- Filing history for BEST BUSINESS SOFTWARE LIMITED (06217287)
- People for BEST BUSINESS SOFTWARE LIMITED (06217287)
- More for BEST BUSINESS SOFTWARE LIMITED (06217287)
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) |
---|---|---|---|
12 Nov 2009 | AR01 | Annual return made up to 18 April 2009 | |
07 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Nov 2009 | AD01 | Registered office address changed from 75 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PY on 4 November 2009 | |
04 Nov 2009 | AP03 | Appointment of Geoffrey Michael Little as a secretary | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 80 sidney street folkestone kent CT19 6HQ | |
28 Jul 2008 | 288a | Secretary appointed christopher john mawhood | |
23 Jul 2008 | 288a | Director appointed jacobus geluk | |
18 Jul 2008 | 288b | Appointment terminated director sabadell corp | |
18 Jul 2008 | 288b | Appointment terminated secretary sigma secretaries LTD | |
05 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
21 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
18 Apr 2007 | NEWINC | Incorporation |