OUTSOURCE SOLUTION LTD.

Company Documents

DateDescription
08/05/148 May 2014 SECRETARY APPOINTED MR COLIN MCCULLOCH

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY HELEN PERRY

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

17/09/1317 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

10/01/1310 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY PERRY / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLSON PERRY / 07/01/2010

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 S366A DISP HOLDING AGM 12/07/06 S252 DISP LAYING ACC 12/07/06 S386 DISP APP AUDS 12/07/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 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