Business Cost Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 8, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £836 | 0% |
Net Worth | £1 | -11,000% |
Liabilities | £904 | 0% |
Fixed Assets | £179 | 0% |
Trade Debtors | £1 | 0% |
Total assets | £905 | -12.16% |
Shareholder's funds | £1 | -11,000% |
Total liabilities | £904 | 0% |
ABACUS ASSOCIATES COMPLIANCE SUPPORT SERVICES LIMITED
N.P.M. ESTATE PLANNING LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05515388 |
Record last updated | Thursday, October 23, 2014 7:50:49 PM UTC |
Official Address | 5 Fox Road Walton Street Somerset Ba160pz Moor There are 3 companies registered at this street |
Postal Code | BA160PZ |
Sector | Other information service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 10, 2013 | Second notification of strike-off action in london gazette | |
Registry | Aug 27, 2013 | First notification of strike - off in london gazette | |
Registry | Aug 20, 2013 | Striking off application by a company | |
Financials | Aug 8, 2013 | Annual accounts | |
Financials | Jun 19, 2013 | Annual accounts 5515... | |
Registry | Jun 19, 2013 | Resignation of one Secretary | |
Registry | Apr 6, 2013 | Notice of striking-off action discontinued | |
Registry | Apr 2, 2013 | First notification of strike-off action in london gazette | |
Registry | Mar 31, 2013 | Resignation of one Secretary (a woman) | |
Registry | Sep 12, 2012 | Annual return | |
Registry | Sep 12, 2012 | Appointment of a woman as Secretary | |
Registry | Sep 12, 2012 | Resignation of one Secretary | |
Registry | Sep 12, 2012 | Appointment of a woman as Secretary | |
Registry | Sep 11, 2012 | Resignation of one Financial Adviser and one Secretary (a man) | |
Registry | Aug 29, 2012 | Change of name certificate | |
Registry | Aug 29, 2012 | Company name change | |
Financials | Jan 31, 2012 | Annual accounts | |
Registry | Aug 9, 2011 | Annual return | |
Financials | Dec 23, 2010 | Annual accounts | |
Registry | Sep 28, 2010 | Annual return | |
Financials | Feb 23, 2010 | Annual accounts | |
Registry | Sep 24, 2009 | Annual return | |
Registry | Sep 8, 2008 | Annual return 5515... | |
Financials | Jul 7, 2008 | Annual accounts | |
Registry | Jun 10, 2008 | Appointment of a man as Secretary | |
Registry | May 27, 2008 | Change in situation or address of registered office | |
Registry | May 27, 2008 | Resignation of a secretary | |
Registry | May 22, 2008 | Memorandum of association | |
Registry | May 22, 2008 | Change in situation or address of registered office | |
Registry | May 16, 2008 | Change of name certificate | |
Registry | May 16, 2008 | Company name change | |
Registry | May 16, 2008 | Appointment of a man as Financial Adviser and Secretary | |
Registry | Dec 4, 2007 | Annual return | |
Financials | Oct 25, 2007 | Annual accounts | |
Financials | May 30, 2007 | Annual accounts 5515... | |
Registry | Mar 7, 2007 | Change of accounting reference date | |
Registry | Sep 25, 2006 | Annual return | |
Registry | Jul 21, 2005 | Two appointments: 2 men | |