Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO GUINEA (INVESTMENTS) LIMITED

Company number 03471355

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2009 DS01 Application to strike the company off the register
05 Jun 2009 AA Accounts made up to 31 December 2008
16 Mar 2009 363a Return made up to 28/02/09; full list of members
16 Jan 2009 288a Secretary appointed mr richard cordeschi
31 Dec 2008 288b Appointment Terminated Secretary murray anderson
06 Oct 2008 AA Accounts made up to 31 December 2007
20 Aug 2008 288b Appointment Terminated Director david potter
12 Jun 2008 288b Appointment Terminated Director david swann
29 May 2008 288b Appointment Terminated Director paul rayner
19 Mar 2008 363a Return made up to 28/02/08; full list of members
19 Mar 2008 288c Director's Change of Particulars / paul rayner / 22/02/2002 / Nationality was: british, now: australian; HouseName/Number was: , now: earley house; Street was: earley house, now: earleydene, sunninghill; Area was: earleydene, sunninghill, now:
10 Jan 2008 288b Director resigned
03 May 2007 AA Accounts made up to 31 December 2006
06 Mar 2007 363a Return made up to 28/02/07; full list of members
06 Mar 2007 288c Director's particulars changed
14 Aug 2006 288c Director's particulars changed
12 Apr 2006 288a New director appointed
31 Mar 2006 288b Director resigned
30 Mar 2006 AA Accounts made up to 31 December 2005
01 Mar 2006 363a Return made up to 28/02/06; full list of members
03 Nov 2005 AA Accounts made up to 31 December 2004
11 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
19 Aug 2005 288c Director's particulars changed