N2 SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/1622 February 2016 Annual accounts small company total exemption made up to 24 September 2015

View Document

29/01/1629 January 2016 PREVEXT FROM 23/09/2015 TO 24/09/2015

View Document

24/12/1524 December 2015 PREVSHO FROM 30/04/2016 TO 23/09/2015

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
C/O C/O GOLDER BAQA
GROUND FLOOR 1 BAKER'S ROW
LONDON
EC1R 3DB

View Document

09/10/159 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/159 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/159 October 2015 DECLARATION OF SOLVENCY

View Document

24/09/1524 September 2015 Annual accounts for year ending 24 Sep 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK HIGGINS / 18/10/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HIGGINS / 18/10/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HIGGINS / 18/10/2012

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O GOLDER BAQA 1 GROUND FLOOR 1 BAKERS ROW LONDON EC1R 3DB

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK HIGGINS / 09/03/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HIGGINS / 09/03/2011

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O GOLDER BAQA LTD 86 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

02/08/102 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 PREVEXT FROM 05/04/2010 TO 30/04/2010

View Document

06/07/106 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK HIGGINS / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 17 April 2009 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O GOLDER BAQA 86 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM TRINOMINUS HOUSE 125-129 HIGH STREET EDGEWARE MIDDLESEX HA8 7DB

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK HIGGINS / 14/08/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK HIGGINS / 31/10/2008

View Document

19/05/0919 May 2009 CURRSHO FROM 30/04/2010 TO 05/04/2010

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 SECRETARY APPOINTED MR ANDREW HIGGINS

View Document

17/04/0717 April 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