ALL FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1216 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MR NEIL COBBOLD

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY JCBS CONSULTANCIES

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM LINK HOUSE 1200 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8JD

View Document

13/12/1013 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JCBS CONSULTANCIES / 01/04/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM C/O REGUS LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK WEST DRAYTON MIDDLESEX UB11 1BD ENGLAND

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 773 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8HY ENGLAND

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/0916 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BUSBY

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MR MARK EDWARD THORPE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN STAPLETON

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR WILLIAM MARK BUSBY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK THORPE

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM 4 MULROY DRIVE CAMBERLEY SURREY GU15 4LX

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM BUSBY

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR LEE BROADBENT

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR STEPHEN STAPLETON

View Document

16/07/0816 July 2008 SECRETARY APPOINTED JCBS CONSULTANCIES

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR PAUL BRENT URWIN

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 COMPANY NAME CHANGED BUSBY PARTNERSHIP LTD CERTIFICATE ISSUED ON 24/06/08

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BUSBY

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED BUSBY THORPE & NYE LTD CERTIFICATE ISSUED ON 16/07/04

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 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