ARMSTRONG BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

29/11/2229 November 2022 Statement of receipts and payments to 2022-11-28

View Document

29/11/2229 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/212 July 2021 Statement of receipts and payments to 2021-06-25

View Document

18/07/1918 July 2019 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2019

View Document

04/07/184 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/07/184 July 2018 STATEMENT OF AFFAIRS/4.20(NI)

View Document

04/07/184 July 2018 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 16 BASHFORDSLAND CARRICKFERGUS BT38 9TH

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED SOFTWEAR SOLUTIONS NI LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

07/02/117 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS LINDA DAWN ARMSTRONG

View Document

18/01/1118 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID ARMSTRONG / 04/01/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA DAWN ARMSTRONG / 04/01/2010

View Document

16/11/1016 November 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 4 January 2009 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID ARMSTRONG / 16/03/2007

View Document

09/11/109 November 2010 Annual return made up to 4 January 2008 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 CHANGE OF DIRS/SEC

View Document

10/10/0810 October 2008 31/12/07 ANNUAL ACCTS

View Document

16/11/0716 November 2007 31/12/06 ANNUAL ACCTS

View Document

18/05/0718 May 2007 CHANGE IN SIT REG ADD

View Document

30/01/0730 January 2007 04/01/07 ANNUAL RETURN SHUTTLE

View Document

25/10/0625 October 2006 31/12/05 ANNUAL ACCTS

View Document

19/04/0619 April 2006 04/01/06 ANNUAL RETURN SHUTTLE

View Document

10/04/0610 April 2006 CHANGE OF DIRS/SEC

View Document

09/11/059 November 2005 CHANGE OF ARD

View Document

07/02/057 February 2005 CHANGE OF DIRS/SEC

View Document

07/02/057 February 2005 CHANGE OF DIRS/SEC

View Document

07/02/057 February 2005 CHANGE IN SIT REG ADD

View Document

07/02/057 February 2005 SPECIAL/EXTRA RESOLUTION

View Document

07/02/057 February 2005 UPDATED MEM AND ARTS

View Document

07/02/057 February 2005 CHANGE OF DIRS/SEC

View Document

26/01/0526 January 2005 CHNG NAME RES FEE WAIVED

View Document

26/01/0526 January 2005 CERT CHANGE

View Document

04/01/054 January 2005 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