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

Business By Technology Developments Limited

Documents

Total Documents101
Total Pages428

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off
10 March 2015Final Gazette dissolved via voluntary strike-off
25 November 2014First Gazette notice for voluntary strike-off
25 November 2014First Gazette notice for voluntary strike-off
18 November 2014Application to strike the company off the register
18 November 2014Application to strike the company off the register
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a secretary on 18 August 2014
6 September 2014Termination of appointment of Christopher Andrew Hutchings as a director on 18 August 2014
16 July 2014Total exemption small company accounts made up to 30 April 2014
16 July 2014Total exemption small company accounts made up to 30 April 2014
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
4 November 2013Total exemption small company accounts made up to 30 April 2013
4 November 2013Total exemption small company accounts made up to 30 April 2013
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
2 January 2013Total exemption small company accounts made up to 30 April 2012
2 January 2013Total exemption small company accounts made up to 30 April 2012
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Total exemption small company accounts made up to 30 April 2011
6 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
6 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
1 April 2010Director's details changed for Philip Runciman on 1 April 2010
1 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
1 April 2010Director's details changed for Philip Runciman on 1 April 2010
1 April 2010Director's details changed for Philip Runciman on 1 April 2010
25 January 2010Total exemption small company accounts made up to 30 April 2009
25 January 2010Total exemption small company accounts made up to 30 April 2009
1 April 2009Return made up to 17/03/09; full list of members
1 April 2009Return made up to 17/03/09; full list of members
15 December 2008Total exemption small company accounts made up to 30 April 2008
15 December 2008Total exemption small company accounts made up to 30 April 2008
8 July 2008Return made up to 17/03/08; full list of members
8 July 2008Return made up to 17/03/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
15 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 May 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
8 March 2007Total exemption small company accounts made up to 30 April 2006
8 March 2007Total exemption small company accounts made up to 30 April 2006
2 February 2007Company name changed calum and george properties limi ted\certificate issued on 02/02/07
2 February 2007Company name changed calum and george properties limi ted\certificate issued on 02/02/07
24 April 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
24 April 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
3 March 2006Total exemption small company accounts made up to 30 April 2005
3 March 2006Total exemption small company accounts made up to 30 April 2005
9 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 March 2005Total exemption small company accounts made up to 30 April 2004
2 March 2005Total exemption small company accounts made up to 30 April 2004
3 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 March 2004Total exemption small company accounts made up to 30 April 2003
3 March 2004Total exemption small company accounts made up to 30 April 2003
4 May 2003Return made up to 17/03/03; full list of members
4 May 2003Return made up to 17/03/03; full list of members
6 March 2003Total exemption small company accounts made up to 30 April 2002
6 March 2003Total exemption small company accounts made up to 30 April 2002
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
5 November 2002Declaration of satisfaction of mortgage/charge
5 November 2002Declaration of satisfaction of mortgage/charge
26 June 2002Particulars of mortgage/charge
26 June 2002Particulars of mortgage/charge
18 April 2002Return made up to 17/03/02; full list of members
18 April 2002Return made up to 17/03/02; full list of members
7 March 2002Total exemption small company accounts made up to 30 April 2001
7 March 2002Total exemption small company accounts made up to 30 April 2001
4 April 2001Return made up to 17/03/01; full list of members
4 April 2001Return made up to 17/03/01; full list of members
29 January 2001
29 January 2001
15 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2000Particulars of mortgage/charge
26 January 2000Particulars of mortgage/charge
25 January 2000Accounting reference date extended from 31/03/00 to 30/04/00
25 January 2000Accounting reference date extended from 31/03/00 to 30/04/00
21 January 2000Particulars of mortgage/charge
21 January 2000Particulars of mortgage/charge
4 May 1999New director appointed
4 May 1999New director appointed
30 April 1999Registered office changed on 30/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 April 1999Secretary resigned;director resigned
30 April 1999Director resigned
30 April 1999Director resigned
30 April 1999Secretary resigned;director resigned
30 April 1999Registered office changed on 30/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 April 1999New secretary appointed;new director appointed
30 April 1999New secretary appointed;new director appointed
7 April 1999Company name changed callum and george properties lim ited\certificate issued on 08/04/99
7 April 1999Company name changed callum and george properties lim ited\certificate issued on 08/04/99
26 March 1999Incorporation
26 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing