ALL-ROUND BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
24/02/1724 February 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1624 November 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
5 HENDHAM DRIVE
ALTRINCHAM
CHESHIRE
WA14 4LY

View Document

25/03/1625 March 2016 DECLARATION OF SOLVENCY

View Document

25/03/1625 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1625 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY KAREN BROWN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON CLARE MCGONIGLE / 31/05/2014

View Document

30/04/1530 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/05/1410 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/05/123 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MISS ALISON CLARE MCGONIGLE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCGONIGLE

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: G OFFICE CHANGED 22/04/02 313 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 8AH

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/04/99; CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/02/996 February 1999 � NC 100/1000 01/09/98

View Document

06/02/996 February 1999 NC INC ALREADY ADJUSTED 15/09/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: G OFFICE CHANGED 07/05/97 313 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 8AH

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 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