ODD SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 APPLICATION FOR STRIKING-OFF

View Document

08/12/098 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIS ROWLANDS / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ODDY / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH REEVES / 01/12/2009

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNIS ODDY / 01/11/2008

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 33 HEATH GROVE BUXTON DERBYSHIRE SK17 9HH

View Document

26/04/0326 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: CROFT HOUSE HADFIELD FOLD 34 WHALEY LANE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7BA

View Document

07/12/987 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 21 HARTLAND AVENUE MARSHSIDE SOUTHPORT MERSEYSIDE PR9 9FT

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 Incorporation

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