PART 2 SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH PETERS

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PETERS

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM STATION HOUSE NORTH STREET HAVANT PO9 1QU

View Document

03/09/123 September 2012 COMPANY NAME CHANGED THE NORTH HAMPSHIRE DIAGNOSTICS FOR HEALTHCARE LIMITED CERTIFICATE ISSUED ON 03/09/12

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PETERS / 01/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH PETERS / 01/05/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 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