ALL TAX SOLUTIONS LTD

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 17 PULFORD ROAD BEBINGTON CH63 2HN

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLE

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1519 November 2015 APPLICATION FOR STRIKING-OFF

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ANTHONY GWYNNE COLE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY COLE

View Document

29/10/1529 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLE

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAXINE POWER

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN CEGIELSKI

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANTHONY GWYNNE COLE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN CEGIELSKI

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR ANTHONY GWYNNE COLE

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR STEFAN PETER CEGIELSKI

View Document

11/05/1311 May 2013 APPOINTMENT TERMINATED, SECRETARY MAXINE POWER

View Document

23/10/1223 October 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