NOIR SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1421 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAWAID

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR RAJA MOHAMMAD RASIB KHAN

View Document

16/02/1216 February 2012 ADOPT MEM AND ARTS 10/12/2011

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED JAWAID

View Document

12/01/1212 January 2012 SECRETARY APPOINTED MR ADHEEB HUSSAIN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ADHEEB HUSSAIN

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 176 CROSSBANK STREET OFF ASHTON ROAD OLDHAM GMC OL8 1HE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY FAUZIA CHAUDHRY

View Document

02/09/112 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR. MOHAMMED TASLEEM JAWAID

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SHAFAAT CHAUDHRY

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR MOHAMMED TASLEEM JAWAID

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR SABAH CHAUDHRY

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABAH CHAUDHRY / 02/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFAAT AHMAD CHAUDHRY / 02/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 176 CROSSBANK STREET OFF ASHTON ROAD OLDHAM GMC OL9 6HB

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM 1ST FLOOR 151 UNION STREET OLDHAM OL1 1TD

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

11/06/0711 June 2007 � NC 10000/50000 01/05/

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 315 DICKENSON ROAD MANCHESTER GREATER MANCHESTER M13 0NR

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 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