Download leads from Nexok and grow your business. Find out more

Bizzyline (Direct) Limited

Documents

Total Documents132
Total Pages440

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off
14 September 2010Final Gazette dissolved via voluntary strike-off
1 June 2010First Gazette notice for voluntary strike-off
1 June 2010First Gazette notice for voluntary strike-off
25 May 2010Termination of appointment of David Clark as a secretary
25 May 2010Termination of appointment of David Clark as a secretary
18 May 2010Application to strike the company off the register
18 May 2010Application to strike the company off the register
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 250,000
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 250,000
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
23 February 2009Return made up to 27/01/09; full list of members
23 February 2009Return made up to 27/01/09; full list of members
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2009Total exemption small company accounts made up to 31 March 2008
19 February 2008Return made up to 27/01/08; full list of members
19 February 2008Return made up to 27/01/08; full list of members
15 January 2008Total exemption small company accounts made up to 31 March 2007
15 January 2008Total exemption small company accounts made up to 31 March 2007
16 February 2007Return made up to 27/01/07; full list of members
16 February 2007Return made up to 27/01/07; full list of members
3 January 2007Total exemption small company accounts made up to 31 March 2006
3 January 2007Total exemption small company accounts made up to 31 March 2006
27 April 2006Director resigned
27 April 2006Director resigned
5 February 2006Return made up to 27/01/06; full list of members
5 February 2006Return made up to 27/01/06; full list of members
31 January 2006Total exemption small company accounts made up to 31 March 2005
31 January 2006Total exemption small company accounts made up to 31 March 2005
18 January 2006Particulars of mortgage/charge
18 January 2006Particulars of mortgage/charge
8 April 2005Accounts for a small company made up to 31 March 2004
8 April 2005Accounts for a small company made up to 31 March 2004
29 March 2005Director resigned
29 March 2005Director resigned
17 February 2005Director resigned
17 February 2005Director resigned
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2005Return made up to 27/01/05; full list of members
8 December 2004Registered office changed on 08/12/04 from: warford hall merrymans lane alderley edge cheshire SK9 7TP
8 December 2004Registered office changed on 08/12/04 from: warford hall merrymans lane alderley edge cheshire SK9 7TP
22 July 2004Accounts for a small company made up to 31 March 2003
22 July 2004Accounts for a small company made up to 31 March 2003
3 February 2004Return made up to 27/01/04; full list of members
3 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Director resigned
3 December 2003Declaration of satisfaction of mortgage/charge
3 December 2003Declaration of satisfaction of mortgage/charge
3 December 2003Declaration of satisfaction of mortgage/charge
3 December 2003Declaration of satisfaction of mortgage/charge
17 May 2003Accounts for a small company made up to 31 March 2002
17 May 2003Accounts for a small company made up to 31 March 2002
3 February 2003Return made up to 27/01/03; full list of members
3 February 2003Return made up to 27/01/03; full list of members
17 August 2002Auditor's resignation
17 August 2002Auditor's resignation
10 July 2002Particulars of mortgage/charge
10 July 2002Particulars of mortgage/charge
31 January 2002Return made up to 27/01/02; full list of members
31 January 2002Return made up to 27/01/02; full list of members
17 January 2002Accounts for a small company made up to 31 March 2001
17 January 2002Accounts for a small company made up to 31 March 2001
10 April 2001Director resigned
10 April 2001Director resigned
30 March 2001Company name changed bizzyline.com LIMITED\certificate issued on 30/03/01
30 March 2001Company name changed bizzyline.com LIMITED\certificate issued on 30/03/01
2 February 2001Accounts for a small company made up to 31 March 2000
2 February 2001Accounts for a small company made up to 31 March 2000
1 February 2001Return made up to 27/01/01; full list of members
1 February 2001Return made up to 27/01/01; full list of members
19 April 2000Company name changed bizzy line (direct) LIMITED\certificate issued on 20/04/00
19 April 2000Company name changed bizzy line (direct) LIMITED\certificate issued on 20/04/00
17 April 2000New director appointed
17 April 2000New director appointed
1 March 2000Return made up to 27/01/00; full list of members
1 March 2000Return made up to 27/01/00; full list of members
4 February 2000Accounts for a small company made up to 31 March 1999
4 February 2000Accounts for a small company made up to 31 March 1999
13 August 1999New secretary appointed
13 August 1999New secretary appointed
13 August 1999Secretary resigned
13 August 1999Secretary resigned
10 June 1999New director appointed
10 June 1999New director appointed
26 February 1999Return made up to 27/01/99; no change of members
26 February 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director resigned
2 February 1999Accounts for a small company made up to 31 March 1998
2 February 1999Accounts for a small company made up to 31 March 1998
22 April 1998Director's particulars changed
22 April 1998Director's particulars changed
15 April 1998New director appointed
15 April 1998New director appointed
15 April 1998New director appointed
15 April 1998New director appointed
16 March 1998New director appointed
16 March 1998New director appointed
11 March 1998New director appointed
11 March 1998New director appointed
11 March 1998New director appointed
11 March 1998New director appointed
20 February 1998Ad 10/12/97--------- £ si 249000@1
20 February 1998Ad 10/12/97--------- £ si 249000@1
19 February 1998Return made up to 27/01/98; full list of members
16 December 1997New secretary appointed
16 December 1997Secretary resigned
16 December 1997Secretary resigned
16 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 December 1997New secretary appointed
26 June 1997Accounting reference date extended from 31/03/97 to 31/03/98
26 June 1997Accounting reference date extended from 31/03/97 to 31/03/98
11 June 1997Accounting reference date shortened from 31/01/98 to 31/03/97
11 June 1997New director appointed
11 June 1997Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD
11 June 1997New secretary appointed
11 June 1997New secretary appointed
11 June 1997Director resigned
11 June 1997New director appointed
11 June 1997Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD
11 June 1997Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000
11 June 1997Secretary resigned
11 June 1997Secretary resigned
11 June 1997Accounting reference date shortened from 31/01/98 to 31/03/97
11 June 1997Director resigned
11 June 1997Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000
7 March 1997Company name changed inhoco 584 LIMITED\certificate issued on 10/03/97
7 March 1997Company name changed inhoco 584 LIMITED\certificate issued on 10/03/97
27 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing