Company NameAct Overseas Limited
Company StatusDissolved
Company Number01543895
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Dissolution Date16 December 2017 (6 years, 4 months ago)
Previous NameBis International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(30 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 16 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 December 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Johannes Jacobus Olivier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed20 July 2015(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5 Englehurst
Harpenden
Hertfordshire
AL5 5SQ
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleFinance Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 August 1993(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleGroup Company Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Frank Peter Helsby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Park Green
Great Bookham
Leatherhead
Surrey
KT23 3NL
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(18 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(21 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Jasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
33 Warrington Crescent
London
W9 1EJ
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(31 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(32 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(32 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(32 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(33 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed28 May 2004(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitemisys.com

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1.000k at £1Kapiti LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,699,000
Current Liabilities£1,032,000

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

19 December 2006Delivered on: 29 December 2006
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
17 September 2003Delivered on: 1 October 2003
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
24 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (8 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Declaration of solvency (3 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
(1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
30 July 2015Statement by Directors (1 page)
30 July 2015Solvency Statement dated 29/07/15 (1 page)
30 July 2015Statement of capital on 30 July 2015
  • GBP 1
(4 pages)
30 July 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 29/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(5 pages)
16 January 2015Full accounts made up to 31 May 2014 (13 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (13 pages)
2 December 2013Appointment of Mrs Elizabeth Mary Collins as a director (2 pages)
29 November 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
9 November 2012Full accounts made up to 31 May 2012 (12 pages)
7 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
7 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Appointment of Thomas Edward Timothy Homer as a director (2 pages)
18 November 2011Full accounts made up to 31 May 2011 (11 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 May 2010 (11 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (6 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
23 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
1 March 2010Full accounts made up to 31 May 2009 (11 pages)
26 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 June 2009Secretary appointed gurbinder bains (1 page)
27 May 2009Appointment terminated secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
26 November 2007Full accounts made up to 31 May 2007 (9 pages)
29 May 2007Return made up to 29/05/07; full list of members (3 pages)
31 January 2007Director resigned (1 page)
20 January 2007Full accounts made up to 31 May 2006 (10 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
1 June 2006Return made up to 29/05/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (8 pages)
14 December 2005Director's particulars changed (1 page)
28 June 2005Return made up to 29/05/05; full list of members (3 pages)
21 June 2005New director appointed (2 pages)
5 April 2005Full accounts made up to 31 May 2004 (9 pages)
24 June 2004Return made up to 29/05/04; full list of members (3 pages)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
29 October 2003Full accounts made up to 31 May 2003 (8 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
30 May 2003Return made up to 29/05/03; full list of members (3 pages)
14 March 2003Full accounts made up to 31 May 2002 (10 pages)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
12 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
29 May 2002Return made up to 29/05/02; full list of members (3 pages)
6 September 2001Full accounts made up to 31 May 2001 (10 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
13 July 2001Memorandum and Articles of Association (12 pages)
13 July 2001Nc inc already adjusted 31/07/96 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Return made up to 29/05/01; full list of members (3 pages)
8 November 2000Full accounts made up to 31 May 2000 (10 pages)
18 August 2000Director's particulars changed (1 page)
21 June 2000Return made up to 29/05/00; full list of members (5 pages)
15 May 2000Director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (9 pages)
13 December 1999Secretary resigned (1 page)
16 June 1999Return made up to 29/05/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 May 1998 (10 pages)
30 June 1998Return made up to 29/05/98; full list of members (6 pages)
20 April 1998Secretary's particulars changed (1 page)
12 March 1998Full accounts made up to 31 May 1997 (9 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
13 July 1997Return made up to 29/05/97; full list of members (8 pages)
28 June 1997Director's particulars changed (1 page)
26 February 1997Full accounts made up to 31 May 1996 (9 pages)
11 December 1996Director's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
10 July 1995Auditor's resignation (4 pages)
19 June 1995Return made up to 29/05/95; full list of members (20 pages)
22 May 1995New director appointed (2 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
26 April 1995Director resigned;new director appointed (12 pages)
23 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
31 March 1994Company name changed bis international LIMITED\certificate issued on 01/04/94 (2 pages)
14 June 1993Full accounts made up to 31 December 1992 (10 pages)
5 October 1992Full accounts made up to 31 December 1991 (10 pages)
15 September 1989Full accounts made up to 31 December 1988 (9 pages)
7 July 1988Full accounts made up to 31 December 1987 (10 pages)
9 February 1981Certificate of incorporation (1 page)