SERIOUS SOLUTIONS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 STRUCK OFF AND DISSOLVED

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 27/08/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR GEORGE RICHARD FULLER

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 16/11/2009

View Document

10/02/1010 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / WHITEHATS LIMITED / 31/10/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM SUITE 100 2ND FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: G OFFICE CHANGED 16/06/04 SUITE 100 2ND FLOOR 20 OLD STREET LONDON EC1 9AB

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: G OFFICE CHANGED 14/06/04 GREENWOOD HOUSE 4-8 SALISBURY COURT LONDON EC4Y 8AA

View Document

02/12/032 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/12/013 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 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