COMPLETE BUSINESS SOLUTIONS LIMITED



Company Documents

DateDescription
08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1018 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH HUGHES / 31/01/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH HUGHES / 31/01/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 24 February 2009 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK MANNING

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM THIRD FLOOR 53 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 SECRETARY APPOINTED SARAH ELIZABETH HUGHES

View Document

27/03/0927 March 2009 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

10/03/0910 March 2009 First Gazette

View Document



28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: UNIT 2 FLINT TRADE PARK HOLYWELL ROAD COLESHILL FLINT FLINTSHIRE CH6 5RR

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARK MANNING

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: 21 GOLFTYN LANE CONNAHS QUAY FLINTSHIRE CH5 4BH

View Document

19/08/0819 August 2008 SECRETARY RESIGNED PETER EVANS

View Document

28/02/0828 February 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 28/02/07 TOTAL EXEMPTION FULL

View Document

22/03/0622 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: UNIT 14 GREENFIELD ENTERPRISE CENTRE GREENFIELD HOLYWELL FLINTSHIRE CH8 7QB

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 Incorporation

View Document

24/02/0424 February 2004 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