INGENUITY BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM OMNIA ONE, QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 MEDIA HOUSE BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GT

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NC INC ALREADY ADJUSTED 13/09/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 C/O MARRIOTT GIBBS, HUTTONS BUILDINGS. 146 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 S366A DISP HOLDING AGM 09/09/04

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 � NC 10000/20000 13/09/

View Document

08/10/048 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 Incorporation

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