3B SERVICES LIMITED

Company Documents

DateDescription
27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOYD / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS MICHAEL BOYD

View Document

28/02/0828 February 2008 SECRETARY'S PARTICULARS LAURA BOYD

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: LEE HOUSE, 6A HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3ED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 1 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BE

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 83 WOMBOURNE PARK WOMBOURNE SOUTH STAFFS WV5 0LX

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company