ADMIN SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELYN GOLD / 08/02/2011

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY CI CORPORATE SERVICES LTD

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED C.I. ADMIN LIMITED

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN GOLD / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CI CORPORATE SERVICES LTD / 11/01/2010

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY CHATERED INTELLIGENCE LIMITED

View Document

09/01/099 January 2009 SECRETARY APPOINTED CI CORPORATE SERVICES LTD

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM:
RUSSELL HOUSE, 140 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7LW

View Document

17/01/0417 January 2004 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 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