E TILL SOLUTION LIMITED

Company Documents

DateDescription
07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY LUBNA JAUED

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
727D HIGH ROAD
LONDON
N12 0BP

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED TARAQ ZAHEAR

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR KHALID JAVED

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
5 WELBY CLOSE
MAIDENHEAD
BERKSHIRE
SL6 3PY

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/08/1128 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/1019 February 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM
38 B JUNCTION ROAD
LONDON
N19 5RD

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
C/O MESSRS CHUGTAIL & CO
132A BURNTOAK BROADWAY
EDGWARE
MIDDLESEX
HA8 0BB

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KHALID JAUED / 01/04/2008

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 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