- Company Overview for BUSINESS NEGOTIATION SOLUTIONS LIMITED (06592436)
- Filing history for BUSINESS NEGOTIATION SOLUTIONS LIMITED (06592436)
- People for BUSINESS NEGOTIATION SOLUTIONS LIMITED (06592436)
- Charges for BUSINESS NEGOTIATION SOLUTIONS LIMITED (06592436)
- Insolvency for BUSINESS NEGOTIATION SOLUTIONS LIMITED (06592436)
- More for BUSINESS NEGOTIATION SOLUTIONS LIMITED (06592436)
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) |
---|---|---|---|
30 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | AD01 | Registered office address changed from Suite 3 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 25 February 2013 | |
20 Dec 2012 | TM01 | Termination of appointment of Linda Gail Potgieter as a director on 1 July 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Vian Ockert Van Der Berg as a director on 5 November 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jul 2012 | AD01 | Registered office address changed from Suite B First Floor Locke King House Balfour Road Weybridge Surrey KT13 8HD United Kingdom on 30 July 2012 | |
31 May 2012 | AR01 |
Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
31 May 2012 | TM01 | Termination of appointment of Brian Arnold Kettles as a director on 14 May 2012 | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Jun 2011 | AP01 | Appointment of Mr Brian Arnold Kettles as a director | |
07 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AD02 | Register inspection address has been changed from Vision House 3 Dee Road Richmond Surrey TW9 2JN United Kingdom | |
11 Jan 2011 | AD01 | Registered office address changed from 30 st Marys Grove Richmond Surrey TW9 1UY on 11 January 2011 | |
10 Jan 2011 | CH01 | Director's details changed for Linda Gail Potgieter on 1 December 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Vian Ockert Van Der Berg on 1 October 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Johannes Cornelius Potgieter on 1 December 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
11 Jun 2010 | AD03 | Register(s) moved to registered inspection location |