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

Backcross Limited

Documents

Total Documents62
Total Pages236

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off
16 August 2006Secretary resigned
16 August 2006New secretary appointed
13 June 2006First Gazette notice for voluntary strike-off
3 May 2006Application for striking-off
21 March 2006Return made up to 16/01/06; full list of members
2 March 2006Particulars of mortgage/charge
4 November 2005Accounts for a dormant company made up to 30 April 2005
4 August 2005Director's particulars changed
28 February 2005Return made up to 16/01/05; full list of members
25 November 2004Secretary resigned
25 November 2004New secretary appointed
8 September 2004Accounts for a dormant company made up to 30 April 2004
17 August 2004Secretary resigned
17 August 2004New secretary appointed
17 March 2004New director appointed
9 March 2004Director resigned
9 March 2004Secretary resigned
9 March 2004Return made up to 16/01/04; full list of members
9 March 2004New secretary appointed
4 December 2003Accounts for a dormant company made up to 30 April 2003
24 November 2003Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP
21 October 2003Director resigned
14 August 2003New director appointed
25 July 2003Director resigned
10 April 2003Return made up to 16/01/03; full list of members
13 December 2002Particulars of mortgage/charge
24 October 2002New director appointed
14 October 2002New director appointed
14 October 2002Director resigned
18 August 2002Full accounts made up to 30 April 2002
7 August 2002Auditor's resignation
28 May 2002Director's particulars changed
28 March 2002Return made up to 16/01/02; full list of members
1 March 2002Declaration of mortgage charge released/ceased
1 March 2002Declaration of mortgage charge released/ceased
13 February 2002Director's particulars changed
3 January 2002Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP
4 December 2001Full accounts made up to 30 April 2001
4 October 2001New secretary appointed
4 October 2001New director appointed
4 October 2001Secretary resigned;director resigned
4 October 2001Director resigned
4 October 2001New director appointed
12 February 2001Return made up to 16/01/01; full list of members
30 August 2000Full accounts made up to 30 April 2000
20 March 2000Return made up to 16/01/00; full list of members
27 January 2000Full accounts made up to 30 April 1999
5 January 2000Registered office changed on 05/01/00 from: 12 exchange quay salford manchester greater manchester M5 3EQ
10 November 1999Particulars of mortgage/charge
28 October 1999New director appointed
27 January 1999Return made up to 16/01/99; full list of members
18 November 1998Accounting reference date extended from 31/01/99 to 30/04/99
1 September 1998New director appointed
13 February 1998Company name changed imisys (work management) LIMITED\certificate issued on 16/02/98
10 February 1998Particulars of mortgage/charge
22 January 1998New director appointed
22 January 1998Secretary resigned
22 January 1998Registered office changed on 22/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
22 January 1998Director resigned
22 January 1998New secretary appointed;new director appointed
16 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing