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

BPI (Translight) Limited

Documents

Total Documents46
Total Pages168

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off
16 February 2010Final Gazette dissolved via voluntary strike-off
18 January 2010Total exemption full accounts made up to 31 March 2009
18 January 2010Total exemption full accounts made up to 31 March 2009
27 October 2009First Gazette notice for voluntary strike-off
27 October 2009First Gazette notice for voluntary strike-off
16 October 2009Application to strike the company off the register
16 October 2009Application to strike the company off the register
29 January 2009Total exemption small company accounts made up to 31 March 2008
29 January 2009Total exemption small company accounts made up to 31 March 2008
9 October 2008Director's Change of Particulars / lars-lvar anders sundberg / 18/06/2008 / Nationality was: swedish, now: british; Forename was: lars-lvar anders, now: lars-ivar; Middle Name/s was: , now: anders; HouseName/Number was: , now: penninghof 3; Street was: penninghof 3, now: valkenwaard; Post Town was: valkenwaard, now:
9 October 2008Director's change of particulars / lars-lvar anders sundberg / 18/06/2008
9 October 2008Return made up to 27/09/08; full list of members
9 October 2008Return made up to 27/09/08; full list of members
8 August 2008Director appointed lars-lvar anders sundberg
8 August 2008Director appointed lars-lvar anders sundberg
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
4 December 2007Return made up to 27/09/07; full list of members
4 December 2007Return made up to 27/09/07; full list of members
3 December 2007Director's particulars changed
3 December 2007Director's particulars changed
22 January 2007Total exemption small company accounts made up to 31 March 2006
22 January 2007Total exemption small company accounts made up to 31 March 2006
20 November 2006Return made up to 27/09/06; full list of members
20 November 2006Return made up to 27/09/06; full list of members
11 November 2005Total exemption full accounts made up to 31 March 2005
11 November 2005Total exemption full accounts made up to 31 March 2005
27 September 2005Return made up to 27/09/05; full list of members
27 September 2005Return made up to 27/09/05; full list of members
19 September 2005Director resigned
19 September 2005Director resigned
3 November 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 November 2004Return made up to 27/09/04; full list of members
15 September 2004Registered office changed on 15/09/04 from: 2 ulverscroft cottages, bakeham lane, englefield green egham surrey TW20 9TT
15 September 2004Registered office changed on 15/09/04 from: 2 ulverscroft cottages, bakeham lane, englefield green egham surrey TW20 9TT
22 July 2004Total exemption full accounts made up to 31 March 2004
22 July 2004Total exemption full accounts made up to 31 March 2004
8 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 October 2003Return made up to 27/09/03; full list of members
28 July 2003Accounting reference date extended from 30/09/03 to 26/03/04
28 July 2003Accounting reference date extended from 30/09/03 to 26/03/04
27 September 2002Secretary resigned
27 September 2002Incorporation
27 September 2002Incorporation
27 September 2002Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed