DE SOLUTIONS LTD

Company Documents

DateDescription
16/10/1316 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/139 August 2013 APPLICATION FOR STRIKING-OFF

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED DAREN EGAN

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
32 PENNANT PLACE
PORTISHEAD
BRISTOL
BS20 7AA
UNITED KINGDOM

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA EGAN

View Document

26/03/1326 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

20/02/1320 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 SUBDIVISION 06/04/2011

View Document

15/04/1115 April 2011 SUB-DIVISION 06/04/11

View Document

16/02/1116 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

22/01/1022 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA EGAN / 01/12/2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY BARBARA EGAN

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN EGAN

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA EGAN / 04/11/2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM 1 TREDEGAR ROAD FISHPONDS BRISTOL BS16 4BS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: G OFFICE CHANGED 29/10/02 644 MULLER ROAD EASTVILLE BRISTOL BS5 6XR

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 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