BEREAVEMENT SERVICES FOR HOUNSLOW

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLARE OLSEN / 18/12/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE OLSEN / 18/12/2012

View Document

28/10/1228 October 2012 SECRETARY APPOINTED MRS JANE OLSEN

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
GOLDWINS CHARTERED ACCOUNTANTS
75A MAYGROVE ROAD
LONDON
NW6 2EG

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JO O'NEIL / 25/07/2011

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA TAYLOR

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY BRENT BEREAVEMENT SERVICES

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS JOANNA TAYLOR

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS VICKY LENTON

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA BAILEY

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MS SUSAN GILL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR CONOR WALSH

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN COLLINS

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR LATA DHIRI

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED DR SIMON JONES

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JO O'NEIL

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS JANE CLARE OLSEN

View Document

04/04/124 April 2012 28/02/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 28/02/11 NO MEMBER LIST

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LATA MANOHAR DHIRI / 28/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER BARBARA BAILEY / 28/02/2010

View Document

14/05/1014 May 2010 28/02/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRENT BEREAVEMENT SERVICES / 28/02/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MELVIN COLLINS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN GROSS

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: G OFFICE CHANGED 15/12/06 SUITE 343 LEE VALLEY TECHNOPARK ASHLEY ROAD TOTTENHAM LONDON N17 9LN

View Document

27/03/0627 March 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 Incorporation

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