- Company Overview for BUSINESS SERVICES (WALES) LTD (04407421)
- Filing history for BUSINESS SERVICES (WALES) LTD (04407421)
- People for BUSINESS SERVICES (WALES) LTD (04407421)
- Charges for BUSINESS SERVICES (WALES) LTD (04407421)
- More for BUSINESS SERVICES (WALES) LTD (04407421)
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) |
---|---|---|---|
29 Aug 2006 | 287 | Registered office changed on 29/08/06 from: 55 hunters ridge tonna neath SA22 3FE | |
09 May 2006 | 363s | Return made up to 02/04/06; full list of members | |
03 Mar 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
09 May 2005 | 88(2)R | Ad 31/03/05--------- £ si 40000@1 | |
07 Apr 2005 | 363s | Return made up to 02/04/05; full list of members | |
22 Dec 2004 | 88(2)R | Ad 10/12/04--------- £ si 35000@1=35000 £ ic 12/35012 | |
22 Dec 2004 | 123 | Nc inc already adjusted 08/12/04 | |
22 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2004 | AA | Total exemption small company accounts made up to 30 April 2004 | |
15 Nov 2004 | 288b | Director resigned | |
13 Apr 2004 | 363s | Return made up to 02/04/04; full list of members | |
01 Apr 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
10 Jan 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Dec 2003 | 88(2)R | Ad 03/12/03--------- £ si 10@1=10 £ ic 2/12 | |
13 Nov 2003 | 395 | Particulars of mortgage/charge | |
05 Nov 2003 | 288a | New director appointed | |
27 Apr 2003 | 363s | Return made up to 02/04/03; full list of members | |
24 Apr 2002 | 288b | Secretary resigned | |
15 Apr 2002 | 288a | New director appointed | |
15 Apr 2002 | 288a | New secretary appointed | |
15 Apr 2002 | 288b | Director resigned | |
15 Apr 2002 | 287 | Registered office changed on 15/04/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH | |
02 Apr 2002 | NEWINC | Incorporation |