CREATING SOLUTIONS LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1117 June 2011 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/09/1019 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY BETTY HIGGINSON

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 63 HIGH STREET CAM DURSLEY GLOUCESTERSHIRE GL11 5LD

View Document

17/02/0317 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 � SR 31@1 21/07/99

View Document

06/07/006 July 2000 � SR 10@1 16/10/98

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 � SR 28@1 21/08/97

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 6 VICTORIA MEWS BAYFORDBURY HERTFORD HERTFORDSHIRE SG13 8SP

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: 65 HIGH STREET STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8AS

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/10/9221 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/10/9131 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

24/10/9124 October 1991 COMPANY NAME CHANGED OPTIONRATE LIMITED CERTIFICATE ISSUED ON 25/10/91

View Document

20/09/9120 September 1991 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