NORTHERN BUSINESS SOLUTIONS LIMITED

07523662
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB

Documents

Documents
Date Category Description Pages
11 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
11 Sep 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
30 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
07 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
10 Aug 2018 resolution Resolution 1 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 officers Termination of appointment of director (Nicola Jayne Smith) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Susan Fellows) 1 Buy now
02 Feb 2018 officers Appointment of director (Mr Kenneth James Fellows) 2 Buy now
31 May 2017 accounts Annual Accounts 4 Buy now
30 Mar 2017 mortgage Registration of a charge 31 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Amended Accounts 8 Buy now
06 Jun 2016 accounts Annual Accounts 9 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 5 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
02 Sep 2014 officers Appointment of director (Mrs Nicola Jayne Smith) 2 Buy now
26 Jun 2014 mortgage Registration of a charge 30 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 officers Change of particulars for director (Mrs Susan Fellows) 2 Buy now
16 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2013 accounts Annual Accounts 2 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 accounts Annual Accounts 2 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
11 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Feb 2011 incorporation Incorporation Company 22 Buy now