33 SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
7 MAYORS LANE
WILMINGTON
DARTFORD
KENT
DA2 7ST

View Document

12/08/1412 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1412 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/08/1412 August 2014 DECLARATION OF SOLVENCY

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1419 May 2014 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/149 May 2014 Annual return made up to 20 August 2007 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 20 August 2005 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 20 August 2009 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 20 August 2006 with full list of shareholders

View Document

09/05/149 May 2014 20/08/12 NO CHANGES

View Document

09/05/149 May 2014 Annual return made up to 20 August 2008 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED DEBRA ALISON STEVENSON

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2006

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2005

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2004

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS DEBRA ALISON STEVENSON

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART STEVENSON

View Document

31/03/1431 March 2014 ORDER OF COURT - RESTORATION

View Document

16/05/0616 May 2006 STRUCK OFF AND DISSOLVED

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 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