BENJI SOLUTIONS LTD.

Company Documents

DateDescription
14/05/1014 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1022 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

03/11/093 November 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 12 ROTHESAY TERRACE EDINBURGH EH3 7RY

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 18 EWART CRESCENT HAMILTON LANARKSHIRE ML3 8LY

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 48 SCOTT STREET HAMILTON LANARKSHIRE ML3 6SQ

View Document

22/08/0522 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 15 SYCAMORE DRIVE HAMILTON LANARKSHIRE ML3 7HF

View Document

02/09/042 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 12 ROTHESAY TERRACE EDINBURGH EH3 7RY

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 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


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