- Company Overview for BTL BUSINESS LTD (NI062244)
- Filing history for BTL BUSINESS LTD (NI062244)
- People for BTL BUSINESS LTD (NI062244)
- Charges for BTL BUSINESS LTD (NI062244)
- Insolvency for BTL BUSINESS LTD (NI062244)
- More for BTL BUSINESS LTD (NI062244)
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 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2014 | LQ01 |
Notice of appointment of receiver or manager
|
|
26 Nov 2012 | 3.08(NI) | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 November 2012 | |
26 Nov 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
17 Oct 2012 | TM01 | Termination of appointment of Robert James Young as a director on 30 March 2012 | |
10 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
03 Oct 2012 | TM02 | Termination of appointment of Lynda Young as a secretary on 30 March 2012 | |
03 Jan 2012 | AR01 |
Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
28 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
05 Nov 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
05 Nov 2010 | CH03 | Secretary's details changed for Lynda Young on 13 December 2009 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Oct 2010 | AR01 | Annual return made up to 13 December 2008 with full list of shareholders | |
27 Apr 2010 | TM02 | Termination of appointment of Eric Campbell as a secretary | |
16 Apr 2010 | CH01 | Director's details changed for Robert Young on 13 December 2008 | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
10 Jul 2008 | 402(NI) | Pars re mortage | |
28 Feb 2008 | 402R(NI) | Particulars of a mortgage charge | |
10 Jan 2008 | 371S(NI) | 13/12/07 annual return shuttle | |
19 Nov 2007 | 295(NI) | Change in sit reg add | |
02 Mar 2007 | 296(NI) | Change of dirs/sec |