EXPERIAN BUSINESS STRATEGIES UNLIMITED

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

30/11/1030 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009477,00008371

View Document

30/11/1030 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS RONAN HANNA

View Document

16/04/0916 April 2009 REDUCE SHARE PREM ACCOUNT 30/03/2009 REDUCE ISSUED CAPITAL 30/03/2009

View Document

16/04/0916 April 2009 REDUCE SHARE PREM ACCOUNT 30/03/2009

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MARK PEPPER

View Document

13/03/0913 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/0913 March 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PAUL ALAN ATKINSON

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PAUL GRAEME COOPER

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED MELVILLE MASON

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED COLIN RUTTER

View Document

20/02/0920 February 2009 DIRECTOR RESIGNED MARK PEPPER

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 S366A DISP HOLDING AGM 20/10/03 S252 DISP LAYING ACC 20/10/03 S386 DISP APP AUDS 20/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG1 5HF

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED EXPERIAN BUSINESS STRATEGIES (LO NDON) LIMITED CERTIFICATE ISSUED ON 23/01/03

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED BUSINESS STRATEGIES (LONDON) LIM ITED CERTIFICATE ISSUED ON 12/12/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 192 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ADOPT ARTICLES 21/07/00

View Document

09/08/009 August 2000 � NC 12500/52000 21/07/00

View Document

09/08/009 August 2000 BONUS ISSUE 41600 21/07/00

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/09/98; CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/09/9521 September 1995 RETURN MADE UP TO 15/09/95; CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 � NC 10000/12500 02/04/93

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 HAYS ALLAN SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NG

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/9320 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 ALTER MEM AND ARTS 27/03/91

View Document

24/06/9124 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990

View Document

24/10/9024 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/09/891 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 DIV

View Document

03/08/893 August 1989 � NC 1000/10000

View Document

03/08/893 August 1989 NC INC ALREADY ADJUSTED 20/09/88

View Document

03/08/893 August 1989 VARYING SHARE RIGHTS AND NAMES 20/09/88

View Document

03/08/893 August 1989 WD 28/07/89 AD 20/09/88--------- PREMIUM � SI [email protected]=7548 � IC 2327/9875

View Document

03/08/893 August 1989 WD 28/07/89 AD 20/09/88--------- PREMIUM � SI [email protected]=2325 � IC 2/2327

View Document

03/08/893 August 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/09/88

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/06/8815 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/8829 April 1988 ALTER MEM AND ARTS 170388

View Document

29/04/8829 April 1988 Resolutions

View Document

29/04/8829 April 1988 Resolutions

View Document

29/04/8829 April 1988 ADOPT MEM AND ARTS 170388

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED GEARCRAFT DESIGNS LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: G OFFICE CHANGED 14/04/88 PROFESSIONAL SEARCHES LTD 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

29/02/8829 February 1988 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