KNUTSFORD BUSINESS SERVICES LIMITED

04226361
3 GROSVENOR ROAD SOUTHPORT MERSEYSIDE PR8 2HT

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
22 Apr 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
05 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2012 annual-return Annual Return 3 Buy now
26 Sep 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2012 accounts Annual Accounts 3 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jul 2011 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
13 Dec 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Aug 2010 annual-return Annual Return 14 Buy now
07 Nov 2009 accounts Annual Accounts 3 Buy now
01 Sep 2009 annual-return Return made up to 31/05/09; full list of members 14 Buy now
22 Jun 2009 officers Appointment terminated secretary glenys brandwood 1 Buy now
22 Jun 2009 officers Appointment terminated director richard brandwood 1 Buy now
11 Jun 2009 officers Director appointed dennis philip hardy 1 Buy now
06 Feb 2009 accounts Annual Accounts 3 Buy now
25 Sep 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from osborne house 681 knutsford road warrington WA4 1JY united kingdom 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 112 eaton road west derby liverpool merseyside L12 1LX 1 Buy now
25 Jan 2008 accounts Annual Accounts 3 Buy now
16 Jul 2007 annual-return Return made up to 31/05/07; full list of members 6 Buy now
25 Apr 2007 accounts Annual Accounts 2 Buy now
05 Mar 2007 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
24 Aug 2006 annual-return Return made up to 31/05/06; full list of members 6 Buy now
24 Aug 2006 capital Ad 26/05/06--------- £ si 200@1 2 Buy now
20 Jul 2005 annual-return Return made up to 31/05/05; full list of members 6 Buy now
25 Jun 2005 accounts Annual Accounts 2 Buy now
17 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2004 annual-return Return made up to 31/05/04; full list of members 6 Buy now
01 Feb 2004 accounts Annual Accounts 2 Buy now
15 Aug 2003 officers Secretary resigned 1 Buy now
15 Aug 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
20 Jan 2003 accounts Annual Accounts 2 Buy now
25 Jul 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: 220 walton breck road liverpool merseyside L4 0RQ 1 Buy now
27 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2001 officers Director resigned 1 Buy now
24 Aug 2001 officers Director resigned 1 Buy now
24 Aug 2001 officers New secretary appointed 2 Buy now
24 Aug 2001 officers New director appointed 2 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
07 Jul 2001 officers Director resigned 1 Buy now
07 Jul 2001 officers Secretary resigned 1 Buy now
07 Jul 2001 address Registered office changed on 07/07/01 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
07 Jul 2001 officers New secretary appointed 2 Buy now
31 May 2001 incorporation Incorporation Company 10 Buy now