BST CONSULTING SERVICES LIMITED

06175498
14 BRITTANY HOUSE BALMUIR GARDENS PUTNEY LONDON SW15 6NG

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 accounts Annual Accounts 8 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2010 officers Change of particulars for secretary (Adam Ellmers) 1 Buy now
14 Feb 2010 officers Change of particulars for director (Brendan Twiddy) 2 Buy now
24 Mar 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
23 Mar 2009 officers Secretary's Change of Particulars / adam ellmers / 21/03/2009 / HouseName/Number was: flat 3,, now: 63; Street was: 128 shirland road, now: chesterton square; Area was: maida vale, now: kensington; Post Code was: W9 2BT, now: W8 6PJ; Country was: , now: united kingdom 1 Buy now
23 Mar 2009 officers Director's Change of Particulars / brendan twiddy / 21/03/2009 / HouseName/Number was: flat 3,, now: 63; Street was: 128 shirland road, now: chesterton square; Area was: maida vale, now: kensington; Post Code was: W9 2BT, now: W8 6PJ; Country was: , now: united kingdom 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from flat 3 128 shirland road maida vale london W9 2BT 1 Buy now
17 Sep 2008 accounts Annual Accounts 8 Buy now
01 Apr 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
26 Mar 2008 officers Secretary's Change of Particulars / adam ellmers / 25/03/2008 / HouseName/Number was: , now: flat 3,; Street was: 3 ian bowater court, now: 128 shirland road; Area was: east road, now: maida vale; Post Code was: N1 6DG, now: W9 2BT 1 Buy now
26 Mar 2008 officers Director's Change of Particulars / brendan twiddy / 25/03/2008 / HouseName/Number was: , now: flat 3,; Street was: 1 bunning way, now: 128 shirland road; Area was: islington, now: maida vale; Post Code was: N7 9UN, now: W9 2BT 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
12 Aug 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
21 Mar 2007 incorporation Incorporation Company 7 Buy now