ADROIT SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/117 December 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/115 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD EDWARD HOPPITT / 12/06/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 43 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

03/09/013 September 2001 COMPANY NAME CHANGED TRITON ANALYSIS LIMITED CERTIFICATE ISSUED ON 03/09/01; RESOLUTION PASSED ON 20/08/01

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 Incorporation

View Document

21/06/0121 June 2001 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