BUSINESS COST SOLUTIONS LTD.

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 APPLICATION FOR STRIKING-OFF

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY SOPHIE MUNNINGS

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARK

View Document

12/09/1212 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MISS SOPHIE LOUISE MUNNINGS

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED N.P.M. ESTATE PLANNING LTD
CERTIFICATE ISSUED ON 29/08/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 SECRETARY APPOINTED ANDREW CLARK

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM 5 5 FOX ROAD WALTON NR STREET SOMERSET BA16 0PZ

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM HARPER

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 37 BRISLINGTON HILL BRISTOL BS4 5BE

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED ABACUS ASSOCIATES COMPLIANCE SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

04/12/074 December 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 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


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