7L SOLUTIONS LTD

Company Documents

DateDescription
19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/12/1414 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROMAINE LUCIENNE MARIE MOISON / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCK EMILE MOISON / 21/12/2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/07/1223 July 2012 SAIL ADDRESS CHANGED FROM: 28 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AD ENGLAND

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 28 OAKTREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AD ENGLAND

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCK EMILE MOISON / 10/07/2012

View Document

05/03/125 March 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED DM NETWORK CONSULTING LTD CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCK EMILE MOISON / 17/08/2010

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: 31 COOKS CLOSE BRADLEY STOKE BRISTOL BS32 0BA ENGLAND

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROMAINE LUCIENNE MARIE MOISON / 17/08/2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 31 COOKS CLOSE BRADLEY STOKE BRISTOL BS32 0BA

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/12/0920 December 2009 SAIL ADDRESS CREATED

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCK EMILE MOISON / 20/12/2009

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/12/0920 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 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