ODIN SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM
C/O ODIN SOLUTIONS LIMITED
AMRIT HOUSE SPRINGFIELD ROAD
HAYES
MIDDLESEX
UB4 0LG
UNITED KINGDOM

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR BALRAJ CHEEMA

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY AMRIT CHEEMA

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 101 BATHURST WALK IVER BUCKINGHAMSHIRE SL0 9EF

View Document

31/12/1031 December 2010 SECRETARY APPOINTED SARAH ISABEL ALLEN

View Document

31/12/1031 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDYMAN / 01/06/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDYMAN / 01/06/2010

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR AMRIT CHEEMA

View Document

29/01/1029 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ISABEL ALLEN / 02/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HARDYMAN / 02/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMRIT CHEEMA / 02/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ CHEEMA / 02/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED SARAH ISABEL ALLEN

View Document

22/08/0822 August 2008 NC INC ALREADY ADJUSTED 25/07/08

View Document

22/08/0822 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0822 August 2008 ISSUE SHARES WAIVE RIGHTS 25/07/2008

View Document

22/08/0822 August 2008 GBP NC 100/125 25/07/2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0731 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: TOWNSEND ROAD, SOUTHALL, MIDDLESEX UB1 1HD

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 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