Flowing World Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 26, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BUSINESS INTERNET DIRECTORY (HOLDINGS) LIMITED
BUSINESS INTERNET HOLDINGS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06417595 |
Record last updated |
Wednesday, April 22, 2015 6:59:13 AM UTC |
Official Address |
9 Floor Bond Court City And Hunslet
There are 237 companies registered at this street
|
Locality |
City And Hunslet |
Region |
Leeds, England |
Postal Code |
LS12JZ
|
Sector |
Holding Companies including Head Offices |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 14, 2011 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 25, 2011 |
Administrator's progress report
|  |
Registry |
Jul 14, 2011 |
Notice of move from administration to dissolution
|  |
Registry |
May 24, 2011 |
Administrator's progress report
|  |
Registry |
Oct 4, 2010 |
Change of registered office address
|  |
Registry |
Sep 23, 2010 |
Notice of statement of affairs
|  |
Registry |
Sep 22, 2010 |
Statement of administrator's proposals
|  |
Registry |
Aug 3, 2010 |
Notice of administrators appointment
|  |
Registry |
Jan 14, 2010 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Dec 15, 2009 |
Notice of name or other designation of class of shares
|  |
Registry |
Nov 4, 2009 |
Annual return
|  |
Registry |
Oct 21, 2009 |
Change of particulars for director
|  |
Registry |
Jun 12, 2009 |
Varying share rights and names
|  |
Financials |
May 26, 2009 |
Annual accounts
|  |
Registry |
Dec 23, 2008 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Dec 23, 2008 |
Section 175 comp act 06 08
|  |
Registry |
Dec 4, 2008 |
Change of accounting reference date
|  |
Registry |
Nov 10, 2008 |
Annual return
|  |
Registry |
Nov 4, 2008 |
Company name change
|  |
Registry |
Nov 3, 2008 |
Change of name certificate
|  |
Registry |
Aug 12, 2008 |
Alteration to memorandum and articles
|  |
Registry |
Feb 15, 2008 |
Shares agreement
|  |
Registry |
Feb 15, 2008 |
Shares agreement 6417...
|  |
Registry |
Feb 15, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 13, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 13, 2008 |
Particulars of a mortgage or charge 6417...
|  |
Registry |
Feb 13, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Feb 13, 2008 |
£ nc 1000/1500000
|  |
Registry |
Jan 8, 2008 |
Resignation of a secretary
|  |
Registry |
Jan 8, 2008 |
Resignation of a director
|  |
Registry |
Jan 8, 2008 |
Appointment of a director
|  |
Registry |
Jan 8, 2008 |
Appointment of a secretary
|  |
Registry |
Jan 7, 2008 |
Two appointments: 2 men
|  |
Registry |
Nov 28, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 14, 2007 |
Change of name certificate
|  |
Registry |
Nov 14, 2007 |
Company name change
|  |
Registry |
Nov 5, 2007 |
Two appointments: 2 men
|  |