CO-OPERATIVE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA ANTHONY JEROME / 29/09/2012

View Document

30/12/1430 December 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY D G OWENS LIMITED

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SACHA ANTHONY JEROME / 01/07/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
FLAT 17 ALWYNE MANSIONS
ALWYNE ROAD
LONDON
SW19 7AD
ENGLAND

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
34 SAXON WAY
OLD WINDSOR
WINDSOR
BERKSHIRE
SL4 2PU

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D G OWENS LIMITED / 12/08/2010

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED ANTARIS COMPUTING LTD CERTIFICATE ISSUED ON 27/07/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

12/08/0512 August 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