OFFICE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARMAN / 01/12/2012

View Document

25/03/1325 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 01/12/2012

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARMAN / 14/11/2010

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART HARMAN / 14/11/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY STUART HARMAN / 14/11/2010

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 PREVSHO FROM 30/11/2007 TO 30/06/2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 SHANNON HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WE4 8SE

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED FLOWERSIDE LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 41 CHALTON STREET LONDON NW1 1JD

View Document

14/11/0614 November 2006 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