D2I SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/122 August 2012 APPLICATION FOR STRIKING-OFF

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/05/122 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/07/1119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1112 July 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 11 WESSEX GRANGE SHERFIELD ON LODDON HAMPSHIRE RG27 0ER

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN JORDAN / 11/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HENEAGE DENNY / 11/03/2010

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHELAN

View Document

03/06/093 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 � NC 100/15000 20/08/06

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

01/09/061 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/061 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: OAKCROFT HOUSE TANGLEY ANDOVER HAMPSHIRE SP11 0RU

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/03

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0211 February 2002 Incorporation

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