A & N SOLUTIONS LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1811 October 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 CESSATION OF ADEEL CHAUDHRY AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADEEL CHAUDHRY

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL CHAUDHRY / 16/06/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 17 SCOTLAND STREET GLASGOW G5 8NB

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/10/1517 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL CHAUDHRY / 07/06/2015

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ADEEL CHAUDHRY

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 3/5 1 BARRLAND COURT GLASGOW G41 1RN

View Document

04/05/144 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEEL CHAUDHRY / 01/03/2013

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 37 MUIRHOUSE STREET GLASGOW G41 1QD SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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