BSN SERVICES LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
1 WATERLOO COURT
WATERLOO ROAD
STOCKPORT
CHESHIRE
SK1 3DU

View Document

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENAGH MARY CLARKE / 16/10/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENAGH MARY CLARKE / 16/10/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES CLARKE / 16/10/2013

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH MARY CLARKE / 22/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM JAMES CLARKE / 22/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 2ND FLOOR GRAND CENTRAL 44 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SS

View Document

10/11/0310 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 1A CROWN LANE LONDON SW16 3DJ

View Document

16/10/0316 October 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