BUSINESS CENTRIC SERVICES GROUP LIMITED
Company number 06564282
- Company Overview for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- Filing history for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- People for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- Charges for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
- More for BUSINESS CENTRIC SERVICES GROUP LIMITED (06564282)
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
|
|
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 |