NFORCE BUSINESS PROTECTION LIMITED

05780801
88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE B75 5BE

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
17 May 2012 annual-return Annual Return 7 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
26 Apr 2011 annual-return Annual Return 7 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
19 Apr 2010 annual-return Annual Return 6 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Lloyd Randal Moore) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr John Jefferson Miller) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Raymond Frederick John Duggins) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mrs Philomena Elizabeth Duggins) 2 Buy now
11 Mar 2010 capital Return of Allotment of shares 2 Buy now
29 Jan 2010 accounts Annual Accounts 2 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from international house 1 st katherine's way london london E1W1AY 1 Buy now
19 May 2009 officers Director appointed mr john jefferson miller 1 Buy now
19 May 2009 officers Secretary appointed mrs philomena elizabeth duggins 1 Buy now
18 May 2009 officers Appointment Terminated Secretary stephen jarvis 1 Buy now
18 May 2009 officers Director appointed mr lloyd randal moore 1 Buy now
09 May 2009 incorporation Memorandum Articles 20 Buy now
01 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 2 Buy now
16 Sep 2008 officers Director appointed mr raymond frederick john duggins 1 Buy now
01 May 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 1 Buy now
17 Jul 2007 annual-return Return made up to 13/04/07; full list of members 2 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: unit E4 eagle court preston farm business pa stockton on tees cleveland TS18 3TB 1 Buy now
02 Oct 2006 officers New director appointed 1 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2006 officers New secretary appointed 1 Buy now
06 Sep 2006 officers Secretary resigned 1 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: ince & co international house 1 st katharines way london E1W 1UN 1 Buy now
04 Sep 2006 incorporation Memorandum Articles 20 Buy now
25 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2006 incorporation Incorporation Company 22 Buy now