Advanced company searchLink opens in new window

BONDED SERVICES INTERNATIONAL LIMITED

Company number 01945239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2002 287 Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR
04 Dec 2001 288b Director resigned
30 May 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 May 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 May 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 May 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
25 Apr 2001 363s Return made up to 31/03/01; full list of members
10 Apr 2001 AA Full accounts made up to 30 June 2000
11 Jan 2001 288a New secretary appointed
11 Jan 2001 288b Secretary resigned
11 May 2000 403a Declaration of satisfaction of mortgage/charge
08 May 2000 363s Return made up to 31/03/00; full list of members
05 Mar 2000 AA Full accounts made up to 30 June 1999
01 Feb 2000 CERTNM Company name changed bonded services international li mited\certificate issued on 02/02/00
18 Oct 1999 287 Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD
20 Apr 1999 363s Return made up to 31/03/99; no change of members
03 Mar 1999 363s Return made up to 31/01/99; full list of members
25 Jan 1999 AA Full accounts made up to 30 June 1998
23 Jan 1999 403a Declaration of satisfaction of mortgage/charge
03 Dec 1998 395 Particulars of mortgage/charge
26 Jul 1998 AUD Auditor's resignation
30 Mar 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Mar 1998 288a New director appointed
16 Mar 1998 287 Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middlesex TW5 9QB
16 Mar 1998 225 Accounting reference date extended from 31/03/98 to 30/06/98