PRINCIPLE BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
17/05/9517 May 1995 RECEIVER CEASING TO ACT

View Document

16/05/9516 May 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/03/9517 March 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

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

View Document

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

View Document

06/06/946 June 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

01/06/941 June 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

25/05/9425 May 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

15/03/9415 March 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 01/10/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/03/8929 March 1989 ALTER MEM AND ARTS 200289

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

06/03/896 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 250888

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 250888

View Document

24/10/8824 October 1988 COMPANY NAME CHANGED
STRIDE COMPUTERS LIMITED
CERTIFICATE ISSUED ON 25/10/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM:
1/3 LEONARD STREET
LONDON
EC2A 4AQ

View Document

15/09/8615 September 1986 COMPANY NAME CHANGED
STRIVE COMPUTERS LIMITED
CERTIFICATE ISSUED ON 15/09/86

View Document

11/07/8611 July 1986 CERTIFICATE OF 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