OTC SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITBY / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY SARAH WHITBY

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/05/029 May 2002

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 COMPANY NAME CHANGED JOHN WILLIAMSON LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LN

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 Incorporation

View Document

17/01/0117 January 2001 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