BULK STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
61 CHARLOTTE STREET
ST PAULS SQUARE
BIRMINGHAM
B3 1PX

View Document

01/10/141 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/10/141 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/10/141 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1413 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED SELF STORAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HAWKSFORD

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL BURKETT / 01/07/2008

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL BURKETT / 01/09/2006

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY APPOINTED MR RICHARD HAWKSFORD

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID AUSTIN

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 83-85 NORTHWOOD STREET ST PAULS SQUARE BIRMINGHAM B3 1TH

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 OAKFIELD HOUSE SMALL HEATH BIRMINGHAM B10 0HJ

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: G OFFICE CHANGED 14/02/07 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 � NC 351000/460000 21/03

View Document

28/03/0228 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

28/03/0228 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/017 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/017 September 2001 NC INC ALREADY ADJUSTED 04/09/01

View Document

07/09/017 September 2001 � NC 1000/351000 04/09

View Document

07/09/017 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

27/06/0127 June 2001 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