BSQUAREB LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 332 KILBURN HIGH ROAD LONDON NW6 2QN UNITED KINGDOM

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

31/03/1131 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN SWEENEY

View Document

01/09/091 September 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR'S PARTICULARS JOHN POWER

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: HARROVIAN BUS. SERV. LTD. 1 WARNER HOUSE HARROVIAN BUS VILL BESSBOROUGH ROAD, HARROW, MIDDLESEX HA1 3EX

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 COMPANY NAME CHANGED ONE SEVEN NINE LIMITED CERTIFICATE ISSUED ON 29/04/06; RESOLUTION PASSED ON 04/04/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 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