SAFE HANDS (PROFESSIONAL DOCUMENT) SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 STRUCK OFF AND DISSOLVED

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 CESSATION OF PETER STUART LAWSON AS A PSC

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM
2 HEMMINGFIELD CLOSE
WORKSOP
NOTTINGHAMSHIRE
S81 0XE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON

View Document

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/04/163 April 2016 SECRETARY APPOINTED MR IAN SANDERS

View Document

03/04/163 April 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE LAWSON

View Document

06/03/166 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/08/139 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SANDERS / 01/11/2012

View Document

01/11/121 November 2012 COMPANY NAME CHANGED INFINERGY (RENEWABLE ENERGY) SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 01/11/12

View Document

31/10/1231 October 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR IAN SANDERS

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/07/1115 July 2011 COMPANY NAME CHANGED TALK'S CHEAP LIMITED
CERTIFICATE ISSUED ON 15/07/11

View Document

15/07/1115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/03/117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/117 March 2011 COMPANY NAME CHANGED UNFAIR CREDIT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 07/03/11

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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