G.B.N. OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS THOMPSON

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM THOMPSON / 20/12/2013

View Document

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER THOMPSON / 20/12/2013

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/03/136 March 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN

View Document

18/01/1318 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/01/1222 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER THOMPSON / 01/01/2012

View Document

22/01/1222 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM THOMPSON / 01/01/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER THOMPSON / 03/01/2010

View Document

03/02/103 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S PARTICULARS NICHOLAS THOMPSON

View Document

28/01/0928 January 2009 DIRECTOR'S PARTICULARS DAVID THOMPSON

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: ESTATE WAY CHURCH ROAD LEYTON LONDON E10 7JN

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED G.B.N. REMOVAL COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/05; RESOLUTION PASSED ON 30/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED G.B.N. CONTRACTS LIMITED CERTIFICATE ISSUED ON 16/04/03; RESOLUTION PASSED ON 10/04/03

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 COMPANY NAME CHANGED G.B.N. REMOVAL CO. LIMITED CERTIFICATE ISSUED ON 03/09/02; RESOLUTION PASSED ON 01/08/02

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/97

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 AUDITOR'S RESIGNATION

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/03/8917 March 1989 RETURN MADE UP TO 13/01/89; NO CHANGE OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

25/03/8825 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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