MILTON KEYNES BUSINESS SERVICES LTD

Company Documents

DateDescription
02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
4 THE WILLOWS
MILL FARM COURTYARD
BEACHAMPTON
MILTON KEYNES
MK19 6DS

View Document

01/07/131 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/07/131 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/131 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED PALLADIUM SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 21/06/12

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1218 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 2

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON

View Document

19/01/1019 January 2010 CURREXT FROM 31/07/2009 TO 31/01/2010

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MEYER AARON / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MEYER AARON / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MEYER AARON / 06/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

15/10/0715 October 2007 � NC 1000/10000 27/09/

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

20/05/0420 May 2004 S366A DISP HOLDING AGM 04/05/04 S252 DISP LAYING ACC 04/05/04 S386 DISP APP AUDS 04/05/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 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