IN-SOURCE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BADCOCK / 01/11/2009

View Document

02/05/102 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BADCOCK / 01/03/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY MARK BARNARD

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MRS HEATHER ALICIA KINDELEIT-BADCOCK

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 OUTRE MANCHE SEAWAY CLOSE TORQUAY TQ2 6PY

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 19 WALNUT ROAD TORQUAY DEVON TQ2 6HP

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED NWB 2000 LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 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


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