A 2 B RELOCATION SERVICES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN GILLIAN ERRINGTON / 05/05/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN GILLIAN ERRINGTON / 31/03/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN GILLIAN ERRINGTON / 22/03/2013

View Document

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1321 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 DISS40 (DISS40(SOAD))

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM THE APPLY BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM THE WHITE HOUSE TESTON ROAD OFFHAM WEST MALLING KENT ME19 5PD

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERRINGTON

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ERRINGTON

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN GILLIAN ERRINGTON / 26/06/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL ERRINGTON

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/08/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/07/01

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 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