PROJECT SOLIS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED AGENCY-SERVICES.COM LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0925 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: G OFFICE CHANGED 23/06/06 BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN

View Document

23/06/0623 June 2006 S366A DISP HOLDING AGM 18/06/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 1 MILL STREET LONDON SE1 2DF

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 29 COPSE HILL HARLOW ESSEX CM19 4PN

View Document

08/08/058 August 2005 COMPANY NAME CHANGED A J TOLLINTON LIMITED CERTIFICATE ISSUED ON 08/08/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 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


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