- Company Overview for BISCA UK LIMITED (06983209)
- Filing history for BISCA UK LIMITED (06983209)
- People for BISCA UK LIMITED (06983209)
- Charges for BISCA UK LIMITED (06983209)
- More for BISCA UK LIMITED (06983209)
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) |
---|---|---|---|
10 Feb 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 January 2011 | |
20 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Richard George Mclane on 6 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Iaen Parker Bell on 6 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Andrew Edward Harper on 6 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Scott Christopher Edison on 6 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Gareth John Davies on 6 August 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Andrew Edward Harper on 6 August 2010 | |
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 September 2009
|
|
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 21 September 2009
|
|
08 Jan 2010 | AP01 | Appointment of Philip Clayton as a director | |
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 13 yorkersgate malton north yorkshire YO17 7AA united kingdom | |
06 Aug 2009 | NEWINC | Incorporation |