COMMUNICATIONS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR BELINDA RICH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAUREN GOLDSTONE

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN MICHELLE GOLDSTONE / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA LEANNE RICH / 30/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON GOLDSTONE / 30/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 32 BUTT HILL ROAD, PRESTWICH MANCHESTER LANCASHIRE M25 9NJ

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GOLDSTONE / 01/04/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: WILLOW DRIVE, UNSWORTH, BURY BL9 8NT

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: WILLOWS DRIVE, UNSWORTH, BURY, BL9 8NT

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: BARNHILL ROAD, PRESTWICH, MANCHESTER, M25 9NH

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 2 BURY OLD ROAD, WHITEFIELD, MANCHESTER, LANCASHIRE M45 6AT

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: XDOV HOUSE, 337 341 CHAPEL STREET, SALFORD, M3 5JY

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: SHEEPFOOT LANE, PRESTWICH, MANCHESTER, M25 0DL

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: LL BUILDING, 130 CHURCH ST, ECCLES, MANCHESTER M30

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994

View Document

25/07/9325 July 1993 NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 SECRETARY RESIGNED

View Document

13/07/9313 July 1993

View Document

30/06/9330 June 1993 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