1-2-1 SOLUTIONS LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1020 October 2010 APPLICATION FOR STRIKING-OFF

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERTRAM HIGGS / 01/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS JOHN HIGGS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S PARTICULARS CAROLINE HIGGS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: OLD FORGE COTTAGE ICKNIELD STREET, BEOLEY REDDITCH WORCESTERSHIRE B98 9AP

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 Incorporation

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company