BUSINESS FOCUS PETERBOROUGH LIMITED

05682712
ENTERPRISE HOUSE THE VISION PARK HISTON CAMBRIDGE CB24 9ZR

Documents

Documents
Date Category Description Pages
27 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2016 accounts Annual Accounts 1 Buy now
27 Jan 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
06 Dec 2015 accounts Amended Accounts 3 Buy now
02 Mar 2015 annual-return Annual Return 14 Buy now
08 Dec 2014 accounts Annual Accounts 1 Buy now
13 Feb 2014 annual-return Annual Return 14 Buy now
26 Nov 2013 accounts Annual Accounts 1 Buy now
13 Feb 2013 annual-return Annual Return 14 Buy now
08 Nov 2012 accounts Annual Accounts 1 Buy now
12 Mar 2012 annual-return Annual Return 14 Buy now
17 Jun 2011 accounts Annual Accounts 1 Buy now
04 May 2011 annual-return Annual Return 14 Buy now
03 Dec 2010 accounts Annual Accounts 1 Buy now
07 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2010 change-of-name Change Of Name Notice 2 Buy now
13 Apr 2010 officers Appointment of director (Mr John William Bridge) 3 Buy now
13 Apr 2010 officers Termination of appointment of director (Julia Barrett) 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2010 resolution Resolution 1 Buy now
10 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
02 Feb 2010 annual-return Annual Return 3 Buy now
02 Feb 2010 address Move Registers To Sail Company 1 Buy now
01 Feb 2010 address Change Sail Address Company 1 Buy now
17 Aug 2009 officers Director appointed julia bernadette barrett 1 Buy now
17 Aug 2009 accounts Annual Accounts 1 Buy now
06 May 2009 officers Appointment terminated director gregory byrne 1 Buy now
19 Mar 2009 annual-return Annual return made up to 21/01/09 2 Buy now
19 Mar 2009 address Location of debenture register 1 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
06 Aug 2008 accounts Annual Accounts 5 Buy now
05 Mar 2008 accounts Prev ext from 31/01/2008 to 31/03/2008 1 Buy now
06 Feb 2008 annual-return Annual return made up to 21/01/08 3 Buy now
13 Nov 2007 accounts Annual Accounts 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: centenary house, st mary's street, huntingdon cambridgeshire PE29 3PE 1 Buy now
24 Mar 2007 annual-return Annual return made up to 21/01/07 4 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
22 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 officers New director appointed 4 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
21 Jan 2006 incorporation Incorporation Company 16 Buy now