ACCOUNTING BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY CHARLES

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

05/12/115 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY SONIA CHARLES

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 31 KINGFISHER WAY, KELVEDON COLCHESTER ESSEX CO5 9NS

View Document

01/12/101 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY NIGEL CHARLES / 17/04/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY NIGEL CHARLES / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0914 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM BELL

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information