FINANCE ACCOUNTS AND BUSINESS SERVICES LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1210 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2012

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 9 SANDFIELD ROAD THORNTON HEATH SURREY CR7 8AW

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/117 March 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED WILSON / 01/11/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY VICTOR CHAMBERS / 01/11/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN PAUL WESLEY FARQUHARSON CHAMBERS / 01/11/2010

View Document

08/09/108 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED WILLIAM DUNCAN

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED ALFRED WILSON

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 November 2004

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 November 2005

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 STRIKE-OFF ACTION SUSPENDED

View Document

02/05/062 May 2006 FIRST GAZETTE

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/12/0217 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 176, BALHAM HIGH ROAD LONDON SW12 9BW.

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/08/004 August 2000 ORDER OF COURT - RESTORATION 04/08/00

View Document

06/08/966 August 1996 STRUCK OFF AND DISSOLVED

View Document

16/04/9616 April 1996 FIRST GAZETTE

View Document

08/06/958 June 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/01/954 January 1995 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

05/05/945 May 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994

View Document

05/05/945 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/9419 April 1994 FIRST GAZETTE

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/12/927 December 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992

View Document

19/08/9219 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

18/08/9218 August 1992 FIRST GAZETTE

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: G OFFICE CHANGED 28/04/92 159, UPPER TOOTING ROAD LONDON SW17 7TJ.

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: G OFFICE CHANGED 13/12/90 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

21/11/9021 November 1990 ADOPT MEM AND ARTS 16/11/90

View Document

07/11/907 November 1990 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