BANKSIDE SOLUTIONS LIMITED

Company Documents

DateDescription
24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

05/10/115 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY BERNBOM-CRASKE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANK CRASKE / 11/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 69 COALMANS WAY, BURNHAM SLOUGH BUCKINGHAMSHIRE SL1 7NX

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BERNBOM-BRASKE / 01/08/2007

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information