- Company Overview for BISNEY (NORTHAMPTON) LIMITED (06449355)
- Filing history for BISNEY (NORTHAMPTON) LIMITED (06449355)
- People for BISNEY (NORTHAMPTON) LIMITED (06449355)
- Charges for BISNEY (NORTHAMPTON) LIMITED (06449355)
- More for BISNEY (NORTHAMPTON) LIMITED (06449355)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2012 | DS01 | Application to strike the company off the register | |
14 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | AA01 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 | |
27 Apr 2011 | AP03 | Appointment of Mr Oliver John Plummer as a secretary | |
26 Apr 2011 | AP01 | Appointment of Mr Crispin Jeremy Auden as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Michael Chicken as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Geoffrey Hunton as a director | |
22 Apr 2011 | AP01 | Appointment of Mr Oliver John Plummer as a director | |
22 Apr 2011 | TM01 | Termination of appointment of Geoffrey Hunton as a director | |
22 Apr 2011 | TM01 | Termination of appointment of Michael Chicken as a director | |
22 Apr 2011 | TM02 | Termination of appointment of Craig Macmillan as a secretary | |
22 Apr 2011 | AD01 | Registered office address changed from 4 Newburgh Street London W1F 7RF on 22 April 2011 | |
21 Apr 2011 | CONNOT | Change of name notice | |
15 Dec 2010 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
14 Sep 2010 | TM01 | Termination of appointment of Merchant Developments (Northampton) Limited as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Geoffrey Hunton as a director | |
03 Aug 2010 | AP02 | Appointment of Merchant Developments (Northampton) Limited as a director | |
24 Jun 2010 | AA | Full accounts made up to 5 April 2010 |