Advanced company searchLink opens in new window

BISTECH GROUP PLC

Company number 06797181

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)
18 May 2010 AA Group of companies' accounts made up to 31 July 2009
08 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
08 Feb 2010 CH03 Secretary's details changed for Susan Jennifer Hancock on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Susan Jennifer Hancock on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Mrs Jocelyn Emma Brown on 8 February 2010
06 Aug 2009 225 Accounting reference date shortened from 31/01/2010 to 31/07/2009
19 Jun 2009 MISC Re-registration and change of name cert
19 Jun 2009 43(3) Application rereg as PLC
19 Jun 2009 MAR Re-registration of Memorandum and Articles
19 Jun 2009 AUDS Auditor's statement
19 Jun 2009 BS Balance Sheet
19 Jun 2009 43(3)e Declaration rereg as PLC
19 Jun 2009 AUDR Auditor's report
19 Jun 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 May 2009 SA Statement of affairs
15 May 2009 SA Statement of affairs
15 May 2009 88(2) Ad 24/04/09\gbp si 55000@1=55000\gbp ic 1/55001\
15 May 2009 123 Nc inc already adjusted 24/04/09
15 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2009 288a Director appointed jocelyn emma brown
06 Mar 2009 288a Director and secretary appointed susan jennifer hancock
03 Mar 2009 288b Appointment terminated director andrew davis
09 Feb 2009 287 Registered office changed on 09/02/2009 from 41 chalton street london NW1 1JD united kingdom
21 Jan 2009 NEWINC Incorporation