THE BANSON PARTNERSHIP LTD

Company Documents

DateDescription
31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/12/1431 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/10/1312 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1312 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1310 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
6 ALDERTON CLOSE
LONDON
NW10 0EW
ENGLAND

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 12 ASHFORD CRESCENT MILTON KEYNES BUCKINGHAMSHIRE MK8 0NB

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDE KUUKU BANSON / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDE KUUKU BANSON / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDE KUUKU BANSON / 01/10/2009

View Document

09/07/099 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/087 November 2008 DIRECTOR RESIGNED EVANS MACDONALD

View Document

07/11/087 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 6 ALDERTON CLOSE LONDON NW10 0EW

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 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