CONCEPT SOLUTION LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 124 SLOANE STREET LONDON SW1X 9BW

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HOLDER / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEVICK GARTH WILSON / 30/07/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS / 08/05/2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 S366A DISP HOLDING AGM 22/10/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED LAW 2326 LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

01/03/021 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/03/021 March 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

01/03/021 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 £ NC 1000/1600 21/02/0

View Document

01/03/021 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 Incorporation

View Document

20/08/0120 August 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