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

Business By Technology (Midlands) Limited

Documents

Total Documents101
Total Pages370

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
17 November 2014Application to strike the company off the register
17 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
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
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
26 September 2012Accounts made up to 30 April 2012
26 September 2012Accounts made up to 30 April 2012
23 January 2012Total exemption small company accounts made up to 30 April 2011
23 January 2012Total exemption small company accounts made up to 30 April 2011
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
4 January 2011Accounts made up to 30 April 2010
4 January 2011Accounts made up to 30 April 2010
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Christopher Andrew Hutchings on 22 October 2009
22 October 2009Director's details changed for Christopher Andrew Hutchings on 22 October 2009
22 October 2009Registered office address changed from Orchard House, Binns Close Torrington Avenue Coventry West Midlands CV4 9TB on 22 October 2009
22 October 2009Director's details changed for Philip Runciman on 22 October 2009
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
22 October 2009Registered office address changed from Orchard House, Binns Close Torrington Avenue Coventry West Midlands CV4 9TB on 22 October 2009
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
22 October 2009Director's details changed for Philip Runciman on 22 October 2009
14 September 2009Accounts made up to 30 April 2009
14 September 2009Accounts made up to 30 April 2009
23 February 2009Accounts made up to 30 April 2008
23 February 2009Accounts made up to 30 April 2008
5 February 2009Return made up to 02/10/08; full list of members
5 February 2009Return made up to 02/10/08; full list of members
4 March 2008Accounts made up to 30 April 2007
4 March 2008Accounts made up to 30 April 2007
22 December 2007Return made up to 02/10/07; no change of members
22 December 2007Return made up to 02/10/07; no change of members
29 November 2007Director resigned
29 November 2007Director resigned
20 June 2007Return made up to 02/10/06; no change of members
20 June 2007Return made up to 02/10/06; no change of members
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
3 March 2006Accounts made up to 30 April 2005
3 March 2006Accounts made up to 30 April 2005
26 October 2005Return made up to 02/10/05; full list of members
26 October 2005Return made up to 02/10/05; full list of members
26 October 2005Registered office changed on 26/10/05 from: 5 portway close torrington avenue coventry west midlands CV4 9UY
26 October 2005Secretary's particulars changed;director's particulars changed
26 October 2005Director's particulars changed
26 October 2005Secretary's particulars changed;director's particulars changed
26 October 2005Director's particulars changed
26 October 2005Registered office changed on 26/10/05 from: 5 portway close torrington avenue coventry west midlands CV4 9UY
2 March 2005Accounts made up to 30 April 2004
2 March 2005Accounts made up to 30 April 2004
20 September 2004Return made up to 02/10/04; full list of members
20 September 2004Return made up to 02/10/04; full list of members
8 June 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 June 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 March 2004Accounts made up to 30 April 2003
3 March 2004Accounts made up to 30 April 2003
6 March 2003Accounts made up to 30 April 2002
6 March 2003Accounts made up to 30 April 2002
19 December 2002New director appointed
19 December 2002New director appointed
18 December 2002Ad 30/09/02--------- £ si 98@1
18 December 2002Return made up to 02/10/02; full list of members
18 December 2002Return made up to 02/10/02; full list of members
18 December 2002Ad 30/09/02--------- £ si 98@1
23 September 2002Company name changed print by technology LIMITED\certificate issued on 23/09/02
23 September 2002Company name changed print by technology LIMITED\certificate issued on 23/09/02
5 September 2002Accounting reference date shortened from 31/10/02 to 30/04/02
5 September 2002Accounting reference date shortened from 31/10/02 to 30/04/02
3 November 2001New secretary appointed;new director appointed
3 November 2001New secretary appointed;new director appointed
3 November 2001Director resigned
3 November 2001New director appointed
3 November 2001Registered office changed on 03/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 November 2001Secretary resigned;director resigned
3 November 2001New director appointed
3 November 2001Director resigned
3 November 2001Registered office changed on 03/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 November 2001Secretary resigned;director resigned
3 November 2001Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2
3 November 2001Ad 02/10/01--------- £ si 1@1=1 £ ic 1/2
2 October 2001Incorporation
2 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing