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

Business Integrity Strategies Limited

Documents

Total Documents65
Total Pages199

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off
22 June 2010Final Gazette dissolved via voluntary strike-off
9 March 2010First Gazette notice for voluntary strike-off
9 March 2010First Gazette notice for voluntary strike-off
22 February 2010Application to strike the company off the register
22 February 2010Application to strike the company off the register
19 February 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009
19 February 2010Total exemption small company accounts made up to 31 December 2009
19 February 2010Total exemption small company accounts made up to 31 December 2009
19 February 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009
19 February 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009
6 January 2010Total exemption small company accounts made up to 5 April 2009
6 January 2010Total exemption small company accounts made up to 5 April 2009
6 January 2010Total exemption small company accounts made up to 5 April 2009
27 January 2009Return made up to 29/11/07; full list of members
27 January 2009Return made up to 29/11/07; full list of members
26 January 2009Total exemption small company accounts made up to 5 April 2008
26 January 2009Total exemption small company accounts made up to 5 April 2008
26 January 2009Total exemption small company accounts made up to 5 April 2008
3 October 2008Appointment terminated secretary valerie bisgrove
3 October 2008Appointment Terminated Secretary valerie bisgrove
29 October 2007Total exemption small company accounts made up to 5 April 2007
29 October 2007Total exemption small company accounts made up to 5 April 2007
29 October 2007Total exemption small company accounts made up to 5 April 2007
13 February 2007Total exemption full accounts made up to 5 April 2006
13 February 2007Total exemption full accounts made up to 5 April 2006
13 February 2007Total exemption full accounts made up to 5 April 2006
11 December 2006Return made up to 29/11/06; full list of members
11 December 2006Registered office changed on 11/12/06 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
11 December 2006Return made up to 29/11/06; full list of members
11 December 2006Registered office changed on 11/12/06 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
24 January 2006Registered office changed on 24/01/06 from: midland bank chammers 62-64 market street ashby de la zouch leicestershire LE65 1AN
24 January 2006Return made up to 29/11/05; full list of members
24 January 2006Registered office changed on 24/01/06 from: midland bank chammers 62-64 market street ashby de la zouch leicestershire LE65 1AN
24 January 2006Return made up to 29/11/05; full list of members
23 September 2005Total exemption small company accounts made up to 5 April 2005
23 September 2005Total exemption small company accounts made up to 5 April 2005
23 September 2005Total exemption small company accounts made up to 5 April 2005
16 December 2004Return made up to 29/11/04; full list of members
16 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 September 2004Total exemption small company accounts made up to 5 April 2004
28 September 2004Total exemption small company accounts made up to 5 April 2004
28 September 2004Total exemption small company accounts made up to 5 April 2004
13 February 2004Director's particulars changed
13 February 2004Director's particulars changed
13 February 2004Secretary's particulars changed
13 February 2004Return made up to 29/11/03; full list of members
13 February 2004Secretary's particulars changed
13 February 2004Return made up to 29/11/03; full list of members
30 December 2002Accounting reference date extended from 30/11/03 to 05/04/04
30 December 2002Accounting reference date extended from 30/11/03 to 05/04/04
30 December 2002Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100
30 December 2002Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100
9 December 2002Registered office changed on 09/12/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
9 December 2002Director resigned
9 December 2002Secretary resigned
9 December 2002New secretary appointed
9 December 2002New secretary appointed
9 December 2002New director appointed
9 December 2002Secretary resigned
9 December 2002New director appointed
9 December 2002Director resigned
9 December 2002Registered office changed on 09/12/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
29 November 2002Incorporation
29 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing