BUSINESS INTEGRATION GROUP (UK) LIMITED

04215974
125 OLD BROAD STREET LONDON ENGLAND EC2N 1AR

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Sep 2020 officers Termination of appointment of secretary (Grace Parsons-Hann) 1 Buy now
18 Feb 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
10 Oct 2019 officers Appointment of secretary (Grace Parsons-Hann) 2 Buy now
11 Jul 2019 accounts Annual Accounts 7 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2018 accounts Annual Accounts 8 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2018 officers Appointment of director (Mr Manuel Uria Fernandez) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (Lawrence H Grant Jr) 1 Buy now
06 Nov 2017 accounts Annual Accounts 13 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2017 accounts Annual Accounts 12 Buy now
20 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Dec 2016 officers Termination of appointment of secretary (William Thomas Bushong) 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2016 officers Termination of appointment of director (William Thomas Bushong) 1 Buy now
17 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2016 annual-return Annual Return 7 Buy now
16 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2016 capital Return of Allotment of shares 4 Buy now
05 Jan 2016 accounts Annual Accounts 12 Buy now
11 Jun 2015 annual-return Annual Return 6 Buy now
06 Nov 2014 accounts Annual Accounts 13 Buy now
24 Oct 2014 officers Appointment of director (Mr William Thomas Bushong) 2 Buy now
24 Oct 2014 officers Appointment of secretary (Mr William Thomas Bushong) 2 Buy now
24 Oct 2014 officers Termination of appointment of secretary (Michael Swanstrom) 1 Buy now
24 Oct 2014 officers Termination of appointment of director (Michael Swanstrom) 1 Buy now
12 Jun 2014 annual-return Annual Return 6 Buy now
18 Nov 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 12 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
15 Dec 2011 accounts Annual Accounts 6 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
15 Jun 2011 address Change Sail Address Company 1 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 officers Change of particulars for director (John Santora) 2 Buy now
03 Aug 2010 officers Appointment of director (Lawrence H Grant Jr) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Michael Swanstrom) 2 Buy now
07 Apr 2010 officers Termination of appointment of director (Michael Flood) 1 Buy now
03 Jul 2009 accounts Annual Accounts 6 Buy now
25 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
19 Nov 2008 accounts Annual Accounts 14 Buy now
17 Oct 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
17 Oct 2008 annual-return Return made up to 14/05/07; full list of members 4 Buy now
03 Nov 2007 accounts Annual Accounts 13 Buy now
01 Jun 2006 annual-return Return made up to 14/05/06; full list of members 7 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
02 Mar 2006 accounts Annual Accounts 13 Buy now
02 Mar 2006 accounts Annual Accounts 12 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 officers Secretary resigned 1 Buy now
26 May 2005 annual-return Return made up to 14/05/05; full list of members 7 Buy now
12 Jan 2005 accounts Annual Accounts 12 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
07 Jan 2005 officers New secretary appointed 2 Buy now
28 Oct 2004 address Registered office changed on 28/10/04 from: 1 berkeley street london W1J 8DJ 1 Buy now
08 Jun 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
08 Jun 2004 annual-return Registered office changed on 08/06/04 9 Buy now
08 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
25 Oct 2003 accounts Annual Accounts 12 Buy now
13 Jun 2003 accounts Annual Accounts 12 Buy now
20 May 2003 annual-return Return made up to 14/05/03; full list of members 8 Buy now
14 Feb 2003 address Registered office changed on 14/02/03 from: 10 greycoat place london SW1P 1SB 1 Buy now
04 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
11 Jun 2002 annual-return Return made up to 14/05/02; full list of members 6 Buy now
28 May 2002 address Location of register of members 1 Buy now
09 Mar 2002 address Registered office changed on 09/03/02 from: 10TH floor bastion house 140 london wall london EC2Y 5DN 1 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: 8 baker street london W1U 3LL 1 Buy now
10 Oct 2001 officers Director's particulars changed 1 Buy now
29 Jul 2001 accounts Accounting reference date shortened from 31/05/02 to 31/12/01 1 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
03 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
03 Jul 2001 officers New director appointed 2 Buy now
03 Jul 2001 officers Secretary resigned 1 Buy now
03 Jul 2001 officers Director resigned 1 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 120 east road london N1 6AA 1 Buy now
24 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2001 incorporation Incorporation Company 15 Buy now