- Company Overview for BILLING INC LIMITED (07046393)
- Filing history for BILLING INC LIMITED (07046393)
- People for BILLING INC LIMITED (07046393)
- More for BILLING INC LIMITED (07046393)
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 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Nov 2012 | AR01 |
Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
13 Jan 2012 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
23 Nov 2011 | AD01 | Registered office address changed from Long Meadow 8a New Road Mepal Ely Cambridgeshire CB6 2AP United Kingdom on 23 November 2011 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 | |
24 Nov 2010 | AD01 | Registered office address changed from 275 Newmarket Road Cambridge Cambridgeshire CB5 8JE on 24 November 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 3 December 2009 | |
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 October 2009
|
|
03 Dec 2009 | AP01 | Appointment of Rose Wormald as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Barry Warmisham as a director | |
16 Oct 2009 | NEWINC | Incorporation |