P2V SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/196 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/196 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.1

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM JO HUNTER HOUSE 409 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2RB

View Document

13/04/1713 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1713 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1713 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MRS BILAL RATHOD

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MITESH ANANT RATHOD / 01/01/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/11/117 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/117 November 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/117 November 2011 07/02/11 STATEMENT OF CAPITAL GBP 200

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED INFOSYS INFRASTRUCTURE SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/11

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED RATHOD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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