SHIRE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY CHRISTINE BEWICK / 01/04/2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BEVINS / 01/04/2010

View Document

28/04/1128 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM WHITLEY ELM MOUSLEY END HATTON WARWICK WARWICKSHIRE CV35 7JE

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BEVINS / 25/03/2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 48 HAMPTON LANE SOLIHULL WEST MIDS B91 2PZ

View Document

26/10/0926 October 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 COMPANY NAME CHANGED ROY BEVINS LIMITED CERTIFICATE ISSUED ON 19/06/08

View Document

13/05/0813 May 2008 GBP NC 100/1000 30/04/2008

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

08/04/088 April 2008 SECRETARY APPOINTED SALLY CHRISTINE BEWICK

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ROY BEVINS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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