SHURMER BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1010 September 2010 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF SOUTH GLAMORGAN CF10 3BL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEULWEN SHURMER / 01/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SHURMER / 01/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: G OFFICE CHANGED 05/03/96 WESTMINSTER HOUSE 97 ST MARY STREET CARDIFF SOUTH GLAMORGAN CF1 1DX

View Document

07/12/957 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY RESIGNED

View Document

23/11/9323 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9323 November 1993 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