EMBASSY BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM CADET HOUSE 40A RACECOMMON ROAD BARNSLEY SOUTH YORKSHIRE S70 6AF UNITED KINGDOM

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADLEY CHATTERTON / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN FULLER / 26/01/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 SECRETARY APPOINTED MRS JULIE ANN FULLER

View Document

08/05/088 May 2008 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