SELECT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AIVARS LODE / 01/01/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON DANIEL SCHEUMANN / 01/01/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KRISTI KENNEDY / 01/01/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTI KENNEDY / 01/01/2010

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIVARS LODE / 01/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON DANIEL SCHEUMANN / 01/12/2009

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: THE OLD COURTYARD 11 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8JN

View Document

24/05/0624 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: PARTRIDGE HOUSE NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED AONIX EUROPE LIMITED CERTIFICATE ISSUED ON 13/01/03; RESOLUTION PASSED ON 30/12/02

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/10/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: THE OLD COURTYARD 11 LOWER COOKAM ROAD MAIDENHEAD BERKSHIRE SL6 8JN

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: PARTRIDGE HOUSE NEWTOWN ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HG

View Document

02/11/012 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/11/01

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED ALSYS LIMITED CERTIFICATE ISSUED ON 23/04/97

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/963 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

20/10/9420 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 S386 DISP APP AUDS 23/08/94

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 � NC 2000000/5770000 29/12/92

View Document

01/02/931 February 1993 NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS; AMEND

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/03/8526 March 1985 ARTICLES OF ASSOCIATION

View Document

14/03/8514 March 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information