IBIS BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCILHARGEY

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/12/112 December 2011 PREVEXT FROM 31/03/2011 TO 05/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCILHARGEY / 08/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCILHARGEY / 08/06/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 35 GREENLAW ROAD NEWTON MEARNS GLASGOW G77 6SL SCOTLAND

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCILHARGEY / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD MCILHARGEY / 08/06/2010

View Document

25/03/1025 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 44 WELLSHOT DRIVE CAMBUSLANG GLASGOW G72 8BT SCOTLAND

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JOHN GERALD MCILHARGEY

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCILHARGEY

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR CHRISTOPHER JOHN MCILHARGEY

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

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