BG UPSILON LIMITED

07240900
100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 officers Termination of appointment of director (Pedro Zinner) 1 Buy now
24 Sep 2013 accounts Annual Accounts 8 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Carol Susan Inman) 1 Buy now
31 Jul 2013 officers Appointment of secretary (Chloe Silvana Barry) 1 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
12 Sep 2012 officers Appointment of director (Mr Pedro Zinner) 2 Buy now
12 Sep 2012 officers Appointment of director (Stephen Robert Unger) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (John Charles Wilkie Stewart) 1 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 officers Termination of appointment of director 1 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Alan William Mcculloch) 1 Buy now
25 Jan 2012 capital Statement of capital (Section 108) 5 Buy now
16 Jan 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jan 2012 insolvency Solvency statement dated 20/12/11 1 Buy now
16 Jan 2012 resolution Resolution 1 Buy now
19 Dec 2011 officers Change of particulars for director (Mandy Jane Clark) 2 Buy now
22 Sep 2011 accounts Annual Accounts 11 Buy now
13 Sep 2011 officers Appointment of secretary (Alan William Mcculloch) 1 Buy now
13 Sep 2011 officers Appointment of secretary (Rebecca Louise Dunn) 2 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
13 Jul 2010 capital Notice of name or other designation of class of shares 2 Buy now
13 Jul 2010 capital Return of Allotment of shares 4 Buy now
13 Jul 2010 resolution Resolution 25 Buy now
06 Jul 2010 officers Appointment of director (Mandy Jane Clark) 2 Buy now
06 Jul 2010 officers Appointment of director (Graham Hall) 2 Buy now
06 Jul 2010 officers Appointment of secretary (Carol Susan Inman) 1 Buy now
06 Jul 2010 officers Appointment of director (John Charles Wilkie Stewart) 2 Buy now
29 Jun 2010 resolution Resolution 25 Buy now
22 Jun 2010 officers Termination of appointment of secretary (Alnery Incorporations No. 1 Limited) 2 Buy now
22 Jun 2010 officers Termination of appointment of director (Alnery Incorporations No. 2 Limited) 2 Buy now
22 Jun 2010 officers Termination of appointment of director (Alnery Incorporations No. 1 Limited) 2 Buy now
22 Jun 2010 officers Termination of appointment of director (Craig Morris) 2 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2010 resolution Resolution 2 Buy now
30 Apr 2010 incorporation Incorporation Company 21 Buy now