POVERTY SOLUTIONS

Company Documents

DateDescription
02/06/152 June 2015 20/03/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 SECRETARY APPOINTED MS MAREE ALDAM

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS MAREE ALDAM

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MAREE ALDAM

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS FAY LILA SELVAN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY SERGE LAREAULT

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR SERGE LAREAULT

View Document

09/05/149 May 2014 20/03/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSP FOUNDATION / 01/04/2013

View Document

02/04/132 April 2013 20/03/13 NO MEMBER LIST

View Document

01/04/131 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SERGE LAREAULT / 01/04/2013

View Document

12/11/1212 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR SERGE LAREAULT

View Document

20/04/1220 April 2012 20/03/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM BRUNSWICK HOUSE FLOOR 3 51 WILSON STREET GLASGOW G1 1UZ SCOTLAND

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE ZUHL

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE ZUHL

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 20/03/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O INSP, SCVO OFFICES FLOOR 3 CENTRUM BUILDING 38 QUEEN STREET, GLASGOW GLASGOW CITY G1 3DX

View Document

03/12/103 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 20/03/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 20/03/09

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SERGE LAREAULT / 20/03/2009

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 20/03/08

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 20/03/07

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 OFFICERS RES AND APT AP 11/04/06

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 20/03/06

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 20/03/05

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

09/04/049 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 20/03/04

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED THE BIG ISSUE SCOTLAND INTERNATI ONAL CERTIFICATE ISSUED ON 22/01/04

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ANNUAL RETURN MADE UP TO 20/03/03

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0220 March 2002 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