Advanced company searchLink opens in new window

BT NINETY-ONE LIMITED

Company number 06341225

Filter by category

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)
27 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2011 SH19 Statement of capital on 27 April 2011
  • GBP 864
27 Apr 2011 CAP-SS Solvency Statement dated 03/02/11
27 Apr 2011 SH20 Statement by Directors
27 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Red share prem 03/02/2011
21 Feb 2011 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 21 February 2011
17 Feb 2011 CH01 Director's details changed for Leslie Charles Winnister on 1 February 2011
17 Feb 2011 600 Appointment of a voluntary liquidator
17 Feb 2011 4.70 Declaration of solvency
17 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-03
14 Feb 2011 CH01 Director's details changed for Mark Philip Genikis on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
26 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 March 2010
27 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2009 CH01 Director's details changed for Leslie Charles Winnister on 26 October 2009
25 Nov 2009 CH01 Director's details changed for John Christopher Challis on 26 October 2009
24 Nov 2009 CH01 Director's details changed for Mark Philip Genikis on 26 October 2009
31 Oct 2009 AA Full accounts made up to 31 March 2009
02 Sep 2009 363a Return made up to 13/08/09; full list of members
11 Aug 2009 288c Director's Change of Particulars / mark genikis / 24/06/2009 / HouseName/Number was: , now: moatlands cottage; Street was: wood cottage, now: watermans lane; Area was: atkins hill, boughton monchelsea, now: paddock wood; Post Town was: maidstone, now: tonbridge; Post Code was: ME17 4GW, now: TN12 6ND
14 Apr 2009 288a Director appointed john christopher challis
14 Apr 2009 288b Appointment Terminated Director alan scott
14 Apr 2009 288b Appointment Terminated Director heather brierley