BIRMINGHAM FAN SERVICING LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SIMON HARVEY / 15/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047865960002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 31/07/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
26 RICHMOND ROAD
OLTON
SOLIHULL
WEST MIDLANDS
B92 7RP

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SIMON HARVEY / 01/04/2013

View Document

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHOS BUSINESS SOLUTIONS LIMITED / 01/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED . ATHOS BUSINESS SOLUTIONS LIMITED

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY GLYNIS HARVEY

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 46 BARTON CROFT HALL GREEN BIRMINGHAM WEST MIDLANDS B28 0UY

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: G OFFICE CHANGED 06/03/04 A C CONSULTANTS 16 THE FIRS LOWER QUINTON STRATFORD UPON AVON WARWICKSHIRE CV37 8TJ

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 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