123 SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/07/1229 July 2012 CURREXT FROM 31/01/2012 TO 31/07/2012

View Document

31/01/1231 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

09/10/119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTO ZIKOS / 01/10/2009

View Document

10/01/1010 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTO HUMPHREYS / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY RESIGNED TANYA HUMPHREYS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/03/0828 March 2008 SECRETARY RESIGNED CHRISTO HUMPHREYS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MRS TANYA HUMPHREYS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 7A OXFORD ROAD MIDDLESBROUGH TS5 5DY

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 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