NORTH YORKSHIRE BUSINESS SYSTEMS LTD

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 7 MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1ED

View Document

09/11/129 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/04/1226 April 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MORRISON / 10/08/2010

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRIAN MORRISON / 10/08/2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE MORRISON

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MORRISON / 18/10/2009

View Document

02/03/102 March 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN MORRISON / 18/10/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 THE OLD HATCHERY, BLIND LANE AISKEW BEDALE NORTH YORKSHIRE DL8 1BW

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 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