Business Project Solutions Ltd

06168299
Drake House Gadbrook Park CW9 7RA

Documents

Documents
Date Category Description Pages
01 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2010 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Aug 2009 accounts Annual Accounts 4 Buy now
05 Aug 2009 accounts Accounting reference date extended from 31/03/2009 to 30/06/2009 1 Buy now
06 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
06 Apr 2009 officers Director's Change of Particulars / adam berry / 03/04/2009 / HouseName/Number was: , now: 16; Street was: the heysoms, now: park lane; Area was: 163 chester road, now: ; Post Town was: northwich, now: sandbach; Post Code was: CW8 4AQ, now: CW11 1EW 1 Buy now
06 Apr 2009 officers Director and Secretary's Change of Particulars / nicola berry / 03/04/2009 / HouseName/Number was: , now: 16; Street was: the heysoms, now: park lane; Area was: 163 chester road, now: ; Post Town was: northwich, now: sandbach; Post Code was: CW8 4AQ, now: CW11 1EW 1 Buy now
05 Sep 2008 accounts Annual Accounts 4 Buy now
14 May 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
13 May 2008 address Location of register of members 1 Buy now
13 May 2008 address Location of debenture register 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ 1 Buy now
28 Mar 2007 capital Ad 19/03/07--------- £ si 10@1=10 £ ic 1/11 2 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: 16 park lane sandbach cheshire CW11 1EW 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 incorporation Incorporation Company 13 Buy now