5 2 12 SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 First Gazette

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/03/0826 March 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED SAMUEL ODUPITAN

View Document

26/03/0826 March 2008 SECRETARY RESIGNED THE CONTRACTORS ACCOUNTANT LTD

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/10/04

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 212A VICARAGE ROAD LEYTON LONDON E10 7HJ

View Document

16/08/0316 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/06/03

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: NELSON HOUSE 271 KINGSTON ROAD LONDON SW19 3NW

View Document

19/05/9919 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