NORWARD BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
33 ALBYN PLACE
ABERDEEN
AB10 1YL

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM:
JOHNSTONE HOUSE
52-54 ROSE STREET
ABERDEEN
AB10 1HA

View Document

29/03/0429 March 2004 CRT ORD NOTICE OF WINDING UP

View Document

29/03/0429 March 2004 NOTICE OF WINDING UP ORDER

View Document

09/03/049 March 2004 APPOINTMENT OF LIQUIDATOR P

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DEC MORT/CHARGE *****

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

08/01/038 January 2003 AGREEMENT APPROVED 20/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 PARTIC OF MORT/CHARGE *****

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/07/012 July 2001 ￯﾿ᄑ NC 50000/66667
23/05/01

View Document

02/07/012 July 2001 ￯﾿ᄑ NC 10000/50000
14/02/01

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 14/02/01

View Document

02/07/012 July 2001 NC INC ALREADY ADJUSTED 23/05/01

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM:
1 GOLDEN SQUARE
ABERDEEN
AB10 1HA

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 DEC MORT/CHARGE *****

View Document

06/01/006 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTIC OF MORT/CHARGE *****

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED
LEDGE 428 LIMITED
CERTIFICATE ISSUED ON 19/04/99

View Document

14/04/9914 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

14/04/9914 April 1999 PARTIC OF MORT/CHARGE *****

View Document

14/04/9914 April 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/9914 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99

View Document

14/04/9914 April 1999 NC INC ALREADY ADJUSTED
31/03/99

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 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