ONE CUT SOLUTIONS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1125 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR MOHAMMED EHTSHAM AFZAL

View Document

24/03/1124 March 2011 SAIL ADDRESS CHANGED FROM: 149 STATION ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8BA

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR BABER ZAHOOR

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 149 STATION ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8BA UNITED KINGDOM

View Document

01/07/101 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BABER ZAHOOR / 09/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM RAZA

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 17 NORTH STREET SMETHWICK WEST MIDLANDS B67 7DA

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY JAMILLA NOOR

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED BABER ZAHOOR

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DISS40 (DISS40(SOAD))

View Document

22/04/0822 April 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM 18-22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 FIRST GAZETTE

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 63 LYSWAYS STREET WALSALL WEST MIDLANDS WS1 3AA

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 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