YORK BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN CLARKE / 17/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/02/0911 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 43 WEST GREEN DRIVE POCKLINGTON YORK YO42 2YZ

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 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