UK SALES SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CARY BEVERTON / 01/10/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM
2 WEALD ROAD
BRENTWOOD
ESSEX
CM14 4SX

View Document

19/10/0919 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARY BEVERTON / 19/10/2009

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 COMPANY NAME CHANGED
BAXTERS BAKERS & CONFECTIONERS L
IMITED
CERTIFICATE ISSUED ON 05/08/04

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information