ENGINEERING BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/104 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 APPLICATION FOR STRIKING-OFF

View Document

27/10/0927 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 ADOPT MEM AND ARTS 20/04/2009

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 04/11/2004

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0514 October 2005 S366A DISP HOLDING AGM 20/09/02

View Document

27/09/0527 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

01/06/051 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: C/O 7SIDE SECRETARIAL LIMITED 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/02/047 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: SEVENSIDE SECRETARIAL LIMITED 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

17/10/0317 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 Resolutions

View Document

07/11/027 November 2002 Resolutions

View Document

07/11/027 November 2002 S366A DISP HOLDING AGM 03/10/02

View Document

07/11/027 November 2002 Resolutions

View Document

26/10/0226 October 2002 S366A DISP HOLDING AGM 03/10/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 COMPANY NAME CHANGED SEVCO 3536 LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

20/09/0220 September 2002 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