BIAS SERVICES LIMITED

Company Documents

DateDescription
03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR MATTHEW PIKE

View Document

12/01/1512 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
UNITED KINGDOM

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS JARLATH DELPHENE WADE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/10/121 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/09/1127 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 5 WESTERN BOULEVARD LEICESTER LEICESTERSHIRE LE2 7EX

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0417 May 2004 LOAN AGREE'T APPROVED 29/04/04

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

30/04/0430 April 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED BIAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/12/02; RESOLUTION PASSED ON 10/12/02

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 26 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GQ

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED CORPORATE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 19/12/00; RESOLUTION PASSED ON 02/09/00

View Document

23/11/0023 November 2000 ADOPT ARTICLES 12/09/00

View Document

15/11/0015 November 2000 NC INC ALREADY ADJUSTED 12/09/00

View Document

14/11/0014 November 2000 ADOPT ARTICLES 12/09/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 COMPANY NAME CHANGED PGB MARKETING LIMITED CERTIFICATE ISSUED ON 05/06/97

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 EXEMPTION FROM APPOINTING AUDITORS 14/05/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 REGISTERED OFFICE CHANGED ON 25/03/96 FROM: G OFFICE CHANGED 25/03/96 26 MONTFORT STREET LEICESTER LE1 7GQ

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/954 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/951 December 1995 COMPANY NAME CHANGED ULTRADRAFT LIMITED CERTIFICATE ISSUED ON 04/12/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 ALTER MEM AND ARTS 24/11/95

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 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