Download leads from Nexok and grow your business. Find out more

Bank Reconciliation Solutions Limited

Documents

Total Documents41
Total Pages189

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off
6 November 2007First Gazette notice for voluntary strike-off
26 September 2007Application for striking-off
21 March 2007Total exemption small company accounts made up to 31 December 2006
21 March 2007Total exemption small company accounts made up to 31 December 2005
27 January 2006Return made up to 17/09/05; full list of members
4 November 2005Total exemption small company accounts made up to 31 December 2004
13 July 2005Declaration of satisfaction of mortgage/charge
6 July 2005Company name changed supportive LIMITED\certificate issued on 06/07/05
10 June 2005Return made up to 17/09/04; full list of members
31 March 2004Total exemption small company accounts made up to 31 December 2003
25 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 February 2003Total exemption small company accounts made up to 31 December 2002
24 January 2003Total exemption small company accounts made up to 31 December 2001
30 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director resigned
5 November 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 2001Total exemption full accounts made up to 31 December 2000
9 May 2001Registered office changed on 09/05/01 from: oak house park lane leeds LS3 1EL
10 October 2000Memorandum and Articles of Association
3 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2000Ad 17/07/00--------- £ si 200@1=200 £ ic 1000/1200
17 August 2000Nc inc already adjusted 17/07/00
4 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 February 2000Accounts made up to 31 December 1999
25 October 1999Director resigned
12 October 1999Return made up to 17/09/99; no change of members
22 July 1999Particulars of mortgage/charge
22 April 1999Accounts for a small company made up to 31 December 1998
18 November 1998Registered office changed on 18/11/98 from: john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST
29 October 1998Return made up to 17/09/98; full list of members
6 August 1998Ad 10/07/98--------- £ si 900@1=900 £ ic 100/1000
5 August 1998Accounting reference date extended from 30/09/98 to 31/12/98
20 July 1998New director appointed
20 July 1998New director appointed
12 March 1998Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100
20 October 1997New secretary appointed;new director appointed
20 October 1997New director appointed
20 October 1997Director resigned
20 October 1997Registered office changed on 20/10/97 from: 12 york place leeds LS1 2DS
20 October 1997Secretary resigned
17 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing