UK BUSINESS SALES LIMITED

04915996
CUBIC BUSINESS CENTRE 533 STANNINGLEY ROAD LEEDS LS13 4EN

Documents

Documents
Date Category Description Pages
17 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
20 May 2011 officers Termination of appointment of secretary (Cleere Secretaries Limited) 1 Buy now
19 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for corporate secretary (Cleere Secretaries Limited) 2 Buy now
01 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2010 officers Termination of appointment of director (Cleere Nominees Ltd) 1 Buy now
15 Jul 2010 officers Appointment of director (Mr Andrew Nigel Fellows Homer) 2 Buy now
06 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
02 Feb 2010 officers Appointment of corporate director (Cleere Nominees Ltd) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Christopher Farman) 1 Buy now
12 Nov 2009 accounts Annual Accounts 2 Buy now
11 Nov 2009 annual-return Annual Return 3 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
30 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
02 Oct 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
02 Oct 2007 officers Secretary's particulars changed 1 Buy now
13 Sep 2007 accounts Annual Accounts 1 Buy now
22 Jun 2007 annual-return Return made up to 30/09/06; full list of members 2 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ 1 Buy now
02 Nov 2006 accounts Annual Accounts 1 Buy now
03 Mar 2006 annual-return Return made up to 30/09/05; full list of members 6 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: 656 anlaby road hull north humberside HU3 6UU 1 Buy now
16 Nov 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
21 Sep 2004 officers Secretary resigned 1 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
21 Sep 2004 officers New secretary appointed 2 Buy now
25 Jan 2004 officers Director resigned 1 Buy now
25 Jan 2004 officers New director appointed 2 Buy now
30 Sep 2003 incorporation Incorporation Company 11 Buy now