FOSSEWAY BUSINESS SERVICES LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

11/02/1111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLSOVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOLSOVER / 01/10/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JAMES KEITH RETALLACK

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK MCCOLL

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED GEORGE WILLIAM BOLSOVER

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR RALPH CUNNINGHAM

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOHN FERGUSON BOWATER

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM:
11-12 QUEEN SQUARE
BRISTOL
BS1 4NT

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information