BOBJ SOLUTIONS LIMITED

05672512
6 QUARTZ POINT STONEBRIDGE ROAD COLESHILL BIRMINGHAM B46 3JL

Documents

Documents
Date Category Description Pages
10 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Mar 2017 resolution Resolution 2 Buy now
24 Mar 2017 change-of-name Change Of Name Notice 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2017 mortgage Registration of a charge 73 Buy now
22 Dec 2016 mortgage Registration of a charge 14 Buy now
22 Feb 2016 annual-return Annual Return 6 Buy now
11 Feb 2016 accounts Annual Accounts 4 Buy now
11 Feb 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
13 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 23 Buy now
13 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
21 Aug 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/14 21 Buy now
21 Aug 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
21 Aug 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
27 Feb 2014 annual-return Annual Return 7 Buy now
05 Feb 2014 officers Termination of appointment of director (James Wesley) 1 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
06 Jan 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/13 1 Buy now
06 Jan 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 3 Buy now
09 Dec 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/03/13 21 Buy now
08 Nov 2013 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 4 Buy now
25 Apr 2013 annual-return Annual Return 7 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 officers Appointment of director (Mr Paul Michael Solomon) 2 Buy now
29 Jan 2013 officers Change of particulars for director (Mr Paul Mccudden) 2 Buy now
29 Jan 2013 officers Appointment of director (Mr Paul Mccudden) 2 Buy now
29 Jan 2013 officers Appointment of director (Mr Ian David Fisher) 2 Buy now
29 Jan 2013 officers Appointment of director (Mr James Wellesley Wesley) 2 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Jane Stringer) 1 Buy now
24 Jan 2013 officers Termination of appointment of director (Jane Stringer) 1 Buy now
24 Jan 2013 officers Termination of appointment of director (Mark Stringer) 1 Buy now
30 May 2012 accounts Annual Accounts 15 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 14 Buy now
25 Jan 2011 annual-return Annual Return 3 Buy now
25 Jan 2011 officers Change of particulars for secretary (Jane Stringer) 1 Buy now
11 Aug 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (Jane Stringer) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mark Andrew Stringer) 2 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
06 Feb 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
09 Jan 2009 accounts Annual Accounts 7 Buy now
07 Mar 2008 capital Notice of assignment of name or new name to shares 1 Buy now
07 Mar 2008 resolution Resolution 1 Buy now
07 Mar 2008 resolution Resolution 1 Buy now
07 Mar 2008 capital S-div 1 Buy now
21 Feb 2008 resolution Resolution 1 Buy now
21 Feb 2008 capital Notice of assignment of name or new name to shares 1 Buy now
24 Jan 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
06 Nov 2007 accounts Annual Accounts 6 Buy now
27 Apr 2007 capital Ad 31/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Apr 2007 officers New director appointed 1 Buy now
21 Mar 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
08 Mar 2007 address Registered office changed on 08/03/07 from: 5300 lakeside cheadle cheshire SK8 3GP 1 Buy now
24 Jan 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
11 Jan 2006 incorporation Incorporation Company 12 Buy now