COUTTS INFORMATION SERVICES LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEEHAN

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH

View Document

12/02/1412 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DANIEL SCOTT SHEEHAN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED PAMELA RICHEY SMITH

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHLEEN CAVARRA / 15/01/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREJS ALFEROVS

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EDMONDSON

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN EVERSON / 30/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED SHAWN EVERSON

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP OLLILA

View Document

29/05/0929 May 2009 DIRECTOR'S PARTICULARS PHILIP OLLILA

View Document

30/01/0930 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MARK EDMONDSON

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED JAMES GRAY

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED PHILIP OLLILA

View Document

09/12/089 December 2008 DIRECTOR RESIGNED DAVID PRITCHARD

View Document

08/12/088 December 2008 SECRETARY'S PARTICULARS TAYLOR WESSING SECRETARIES LIMITED

View Document

27/11/0827 November 2008 DIRECTOR'S PARTICULARS ANDREJS ALFEROVS

View Document

27/11/0827 November 2008 DIRECTOR'S PARTICULARS ANDREJS ALFEROVS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

17/11/0817 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: AVON HOUSE HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 � IC 512556/351356 15/12/06 � SR 161200@1=161200

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

11/07/0511 July 2005 � NC 504000/554000 30/06

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: G OFFICE CHANGED 11/01/04 9, HEADLANDS BUSINESS PARK, SALISBURY ROAD, RINGWOOD,HAMPSHIRE, BH24 3PB.

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 COMPANY NAME CHANGED BMBC LTD CERTIFICATE ISSUED ON 09/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 NC INC ALREADY ADJUSTED 21/03/00

View Document

01/09/001 September 2000 � NC 254000/504000 21/03/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 � NC 252000/254000 24/03

View Document

08/07/998 July 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 VARYING SHARE RIGHTS AND NAMES 21/07/98

View Document

28/09/9828 September 1998 COMPANY NAME CHANGED BUSINESS & MEDICAL BOOK CENTRE L IMITED CERTIFICATE ISSUED ON 29/09/98

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 � SR 50000@1 01/01/97

View Document

26/03/9826 March 1998 REDEMPTION OF SHARES 01/01/97

View Document

26/03/9826 March 1998 � NC 202000/252000 12/12

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/01/97; CHANGE OF MEMBERS

View Document

07/03/977 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9614 April 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 16/01/95; CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/05/952 May 1995 NC INC ALREADY ADJUSTED 26/07/94

View Document

02/05/952 May 1995 REEDEMBALE SHARES 26/07/94

View Document

02/05/952 May 1995 � NC 126000/202000 26/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

12/02/9412 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 CONVER SHRS/ALLOT 10/08/92

View Document

25/02/9325 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9322 February 1993 � NC 1000/126000 10/08/92

View Document

07/01/937 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

26/05/9226 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 ALTER MEM AND ARTS 12/02/91

View Document

25/02/9125 February 1991 � NC 100/1000 12/02/9

View Document

25/02/9125 February 1991 NC INC ALREADY ADJUSTED 12/02/91

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED TRALWIN LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

16/01/9116 January 1991 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