STRUCTURED BUSINESS FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
MOWBRAY HOUSE 58-70 EDGWARE WAY
EDGWARE
MIDDLESEX
HA8 8DJ
ENGLAND

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
RUSSELL HOUSE 140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RESNICK / 24/07/2014

View Document

25/07/1425 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN RESNICK / 24/07/2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
2ND FLOOR 85 FRAMPTON STREET
LONDON
NW8 8NQ
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

13/07/1013 July 2010 SECRETARY APPOINTED STEVEN RESNICK

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

10/05/1010 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY SD COMPANY SECRETARIES LIMITED

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR RICHARD TAYLOR

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED INDEPENDENT FINANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR RICHARD TAYLOR

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MARSDEN

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DAVID ANDREW MARSDEN

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOVA SOLUTIONS LIMITED


  • 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