- Company Overview for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- Filing history for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- People for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- Insolvency for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
- More for INTERACTIVE BUSINESS TECHNOLOGY GROUP LTD (06906104)
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) |
---|---|---|---|
03 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Ms Trudee Grady on 16 June 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Michael Allen Dakers as a director on 12 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
10 Feb 2014 | AP01 | Appointment of Mr Michael Allen Dakers as a director | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Michael Dakers as a director | |
28 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
08 Jun 2012 | AP01 | Appointment of Mr Michael Allen Dakers as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 February 2011
|
|
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2011 | AP01 | Appointment of Mr Nicholas Norman as a director | |
28 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
28 Feb 2011 | TM01 | Termination of appointment of Medici Merchants Ltd as a director | |
27 May 2010 | CERTNM |
Company name changed business technology maintenance LIMITED\certificate issued on 27/05/10
|
|
14 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
14 May 2010 | CH04 | Secretary's details changed for Medici Merchants Ltd on 1 October 2009 | |
14 May 2010 | CH02 | Director's details changed for Equity Partners Group Ltd on 1 October 2009 | |
14 May 2010 | CH02 | Director's details changed for Medici Merchants Ltd on 1 October 2009 |