ROUTER SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

04/02/124 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1130 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARTIN G CLARK & CO LTD / 12/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEITZMAN / 12/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MARTIN G CLARK & CO LTD

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER CLARK

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

12/09/0712 September 2007 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