PETIT SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

05/12/165 December 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 SECOND FILING WITH MUD 07/07/15 FOR FORM AR01

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES GHISLAIN HERMAN PETIT / 18/07/2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JEANNE JANNIE PETIT / 18/07/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, FAR RIDING, MILL LANE, MONKS RISBOROUGH, NR AYLESBURY, BUCKS, HP27 9JE

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 07/07/13 FOR FORM AR01

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVES GHISLAIN HERMAN PETIT / 07/07/2010

View Document

25/09/0925 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

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

View Document

07/10/087 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information