Innovative Business Sourcing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 11, 2013)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2013-12-31 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
ANYCO 2034 LIMITED
3D ACCOUNTING SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05401163 |
Record last updated |
Thursday, August 14, 2014 6:18:08 PM UTC |
Official Address |
The Counting House Celtic Gateway Cardiff Grangetown
There are 27 companies registered at this street
|
Locality |
Grangetown |
Region |
Wales |
Postal Code |
CF110SN
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 7, 2014 |
Annual return
|  |
Financials |
Sep 11, 2013 |
Annual accounts
|  |
Registry |
Jun 26, 2013 |
Company name change
|  |
Registry |
Jun 26, 2013 |
Appointment of a woman as Director
|  |
Registry |
Jun 26, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 26, 2013 |
Change of name certificate
|  |
Registry |
Jun 26, 2013 |
Resignation of one Director
|  |
Registry |
Jun 26, 2013 |
Appointment of a woman as Director
|  |
Registry |
Apr 14, 2013 |
Annual return
|  |
Financials |
Aug 16, 2012 |
Annual accounts
|  |
Registry |
Apr 2, 2012 |
Annual return
|  |
Financials |
Aug 4, 2011 |
Annual accounts
|  |
Registry |
Apr 20, 2011 |
Annual return
|  |
Financials |
Jun 14, 2010 |
Annual accounts
|  |
Registry |
Apr 6, 2010 |
Annual return
|  |
Registry |
Dec 16, 2009 |
Resignation of one Secretary
|  |
Registry |
Dec 16, 2009 |
Resignation of one Director
|  |
Registry |
Dec 16, 2009 |
Appointment of a man as Director
|  |
Registry |
Sep 30, 2009 |
Resignation of 2 people: one Corporate Body, one Secretary and one Director
|  |
Registry |
Sep 30, 2009 |
Appointment of a man as Company Director and Director
|  |
Financials |
Jul 6, 2009 |
Annual accounts
|  |
Registry |
Mar 25, 2009 |
Annual return
|  |
Registry |
Dec 9, 2008 |
Change of accounting reference date
|  |
Financials |
Dec 9, 2008 |
Annual accounts
|  |
Registry |
Apr 21, 2008 |
Annual return
|  |
Financials |
Jul 19, 2007 |
Annual accounts
|  |
Registry |
Apr 4, 2007 |
Annual return
|  |
Financials |
Nov 13, 2006 |
Annual accounts
|  |
Registry |
Jun 23, 2006 |
Annual return
|  |
Registry |
Feb 10, 2006 |
Company name change
|  |
Registry |
Feb 10, 2006 |
Change of name certificate
|  |
Registry |
Mar 22, 2005 |
Two appointments: 2 companies
|  |