Advanced company searchLink opens in new window

BINARY TECHNIQUES LTD

Company number 08232908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 CH01 Director's details changed for Mr Richard Rosser on 30 September 2014
01 Oct 2014 AD01 Registered office address changed from 19 St. Vincent Court Gateshead Tyne and Wear NE8 3DZ to 33 Raby Road Hartlepool Cleveland TS24 8AS on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Robert Stephen Wiles as a director on 30 September 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
25 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
10 Feb 2014 CH01 Director's details changed for Mr Richard Rosser on 31 January 2014
06 Jan 2014 AD01 Registered office address changed from 81 Zetland Road Redcar North Yorkshire TS10 3QD United Kingdom on 6 January 2014
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
21 May 2013 AD03 Register(s) moved to registered inspection location
21 May 2013 AD02 Register inspection address has been changed
10 May 2013 SH10 Particulars of variation of rights attached to shares
30 Apr 2013 SH08 Change of share class name or designation
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
29 Oct 2012 AP01 Appointment of Mr Robert Stephen Wiles as a director
28 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted