- Company Overview for BISTORT LIMITED (06685604)
- Filing history for BISTORT LIMITED (06685604)
- People for BISTORT LIMITED (06685604)
- Insolvency for BISTORT LIMITED (06685604)
- More for BISTORT LIMITED (06685604)
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) |
---|---|---|---|
04 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Sep 2011 | TM01 | Termination of appointment of Lotifa Khanam as a director | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jan 2011 | AD01 | Registered office address changed from 25 Mawney Road Romford Essex RM7 7HL England on 13 January 2011 | |
07 Jan 2011 | AP01 | Appointment of Mr Zakir Hussain as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Abdul Gaffar as a director | |
14 Dec 2010 | AP01 | Appointment of Miss Lotifa Khanam as a director | |
14 Dec 2010 | AD01 | Registered office address changed from 46 Parham Drive Gants Hill Ilford Essex IG2 6NB United Kingdom on 14 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Abdul Gaffar on 30 April 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from Laurents Accounting Services 46 Parham Drive Gabts Hill Ilford Essex IG2 6NB on 7 December 2010 | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
22 Feb 2010 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
27 Jan 2009 | 288a | Director appointed abdul gaffar | |
10 Dec 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
10 Dec 2008 | 288b | Appointment terminated director aderyn hurworth | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
23 Sep 2008 | 288a | Director appointed aderyn hurworth | |
23 Sep 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
01 Sep 2008 | NEWINC | Incorporation |