Advanced company searchLink opens in new window

BUSINESS CENTRIC SERVICES GROUP LIMITED

Company number 06564282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 3 March 2011
26 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Jul 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 2 July 2010
12 May 2010 AD01 Registered office address changed from Unit 15 Britannia Building 12 Ebenezer Street London N1 7RP on 12 May 2010
18 Mar 2010 AD01 Registered office address changed from Flat 15 Britannia Building 12 Ebenezer Street London N1 7RP on 18 March 2010
09 Dec 2009 TM02 Termination of appointment of Margaret Chead as a secretary
02 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AR01 Annual return made up to 14 April 2009 with full list of shareholders
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2009 88(3) Particulars of contract relating to shares
17 Mar 2009 88(2) Ad 22/01/09\gbp si 3@1=3\gbp ic 1/4\
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2009 288b Appointment terminated director pinsent masons director LIMITED
09 Feb 2009 288b Appointment terminated secretary pinsent masons secretarial LIMITED
09 Feb 2009 288a Director appointed piers chead
09 Feb 2009 288a Secretary appointed margaret chead
09 Feb 2009 225 Accounting reference date shortened from 30/04/2009 to 28/02/2009
09 Feb 2009 287 Registered office changed on 09/02/2009 from 1 park row leeds LS1 5AB
30 Jan 2009 CERTNM Company name changed pimco 2767 LIMITED\certificate issued on 02/02/09