Wishaw
ML2 7EB
Scotland
Secretary Name | Mohammed Arham Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Technical Director |
Correspondence Address | 23 Loch Park Wishaw Lanarkshire ML2 7EB Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bits-n-pcs.co.uk |
---|---|
Telephone | 01555 666808 |
Telephone region | Lanark |
Registered Address | 19 High Street Lanark Lanarkshire ML11 7LU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
100 at £1 | Mohammed Arham Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,034 |
Current Liabilities | £3,395 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Director's details changed for Kashfa Ali on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Kashfa Ali on 2 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Return made up to 11/10/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 23 loch park wishaw lanarkshire ML2 7EB (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (9 pages) |