LITMUS SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 24 LISTER STREET DALTON HUDDERSFIELD WEST YORKSHIRE HD5 8BB

View Document

01/09/111 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD MARSHALL

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN MARSHALL / 10/08/2010

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: DOGLEY CHAPEL DOGLET BAR PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LF

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

02/10/982 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 Incorporation

View Document

10/08/9810 August 1998 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