THE BUSINESS PHONE HOLDINGS PLC

06720894
KINGSWICK HOUSE KINGSWICK DRIVE SUNNINGHILL BERKSHIRE SL5 7BH

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2013 annual-return Annual Return 5 Buy now
19 Oct 2013 address Change Sail Address Company 1 Buy now
17 May 2013 officers Appointment of director (Mr Guy Jonathan Davies Bateman) 2 Buy now
17 May 2013 officers Termination of appointment of director (Graham Gilmour) 1 Buy now
04 Apr 2013 accounts Annual Accounts 2 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 2 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2011 accounts Annual Accounts 2 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 accounts Annual Accounts 2 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Nicholas Paul Rattray) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Graham Spence Gilmour) 2 Buy now
27 Nov 2008 officers Appointment terminated secretary graham gilmour 1 Buy now
27 Nov 2008 officers Secretary appointed robert andrew macdonald watson 2 Buy now
18 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2008 incorporation Incorporation Company 21 Buy now