Your Choice Business Support Ltd

04560536
Enterprise House 82 Whitchurch Road CF14 3LX

Documents

Documents
Date Category Description Pages
11 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Timothy Leslie Briers) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Elaine Briers) 2 Buy now
06 Feb 2009 annual-return Return made up to 11/10/08; full list of members 4 Buy now
10 Oct 2008 accounts Annual Accounts 9 Buy now
06 Dec 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
22 Oct 2007 accounts Annual Accounts 9 Buy now
23 May 2007 annual-return Return made up to 11/10/06; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 9 Buy now
08 Dec 2005 annual-return Return made up to 11/10/05; full list of members 2 Buy now
21 Oct 2005 accounts Annual Accounts 9 Buy now
17 Nov 2004 annual-return Return made up to 11/10/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 9 Buy now
22 Oct 2003 annual-return Return made up to 11/10/03; full list of members 7 Buy now
07 Aug 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
24 Oct 2002 capital Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2002 officers New director appointed 2 Buy now
18 Oct 2002 address Registered office changed on 18/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
18 Oct 2002 officers Secretary resigned 1 Buy now
11 Oct 2002 incorporation Incorporation Company 13 Buy now