B J S SOLUTIONS LIMITED

Company Documents

DateDescription
09/01/149 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

15/07/1315 July 2013 ORDER OF COURT TO WIND UP

View Document

03/04/133 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE HANCOCK

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD PERRY / 24/05/2011

View Document

31/03/1131 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JANICE HANCOCK

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/097 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED PERRY'S FOOTWEAR LIMITED
CERTIFICATE ISSUED ON 19/09/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 COMPANY NAME CHANGED
NPS FOOTWEAR LIMITED
CERTIFICATE ISSUED ON 10/12/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 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