YOUR BUSINESS MATTERS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/137 March 2013 COMPANY NAME CHANGED 1ST CLASS COACHING LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/07/119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY JUDITH UNDERHILL

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM UNIT 7 SWAN COURT FORDER WAY HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8GX

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH UNDERHILL

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED TOP COACH TRAINING LIMITED CERTIFICATE ISSUED ON 29/08/08

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM GARRICK HOUSE, 76-80 HIGH STREET OLD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8ST

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 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