INITION SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1226 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/12/1122 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011

View Document

08/12/118 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

08/12/118 December 2011 RESOLUTION INSOLVENCY:MISCELLANEOUS- RES RE LIQUIDATION MEETING

View Document

11/11/1011 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006835,00009250,00008930

View Document

11/11/1011 November 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009250

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009250,00006835

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 227 BERWICK AVENUE SLOUGH BERKSHIRE SL1 4QT

View Document

14/07/1014 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN REYNOLDS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP KUMAR SHARMA / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SANGITA SHARMA / 27/10/2009

View Document

09/06/099 June 2009 SECRETARY APPOINTED SANGITA SHARMA

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY BARRY REYNOLDS

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0118 January 2001 Incorporation

View Document


More Company Information