- Company Overview for BUSINESSOPTIX LIMITED (07722832)
- Filing history for BUSINESSOPTIX LIMITED (07722832)
- People for BUSINESSOPTIX LIMITED (07722832)
- Charges for BUSINESSOPTIX LIMITED (07722832)
- Registers for BUSINESSOPTIX LIMITED (07722832)
- More for BUSINESSOPTIX LIMITED (07722832)
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) |
---|---|---|---|
08 Apr 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Julian Andrew Dixon as a director on 26 February 2016 | |
23 Feb 2016 | SH02 | Sub-division of shares on 18 January 2016 | |
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | TM01 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
20 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
01 Apr 2014 | AP01 | Appointment of Mr Julian Andrew Dixon as a director | |
06 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
14 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
09 Jan 2012 | AP01 | Appointment of Glenn Giles as a director | |
16 Dec 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2011
|