SIDEBAR SOLUTIONS LTD

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1023 December 2010 APPLICATION FOR STRIKING-OFF

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BROOKS / 01/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY NICOLA ROADS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: GISTERED OFFICE CHANGED ON 17/06/2008 FROM 6 RATCLIFFE COURT 18 HANDLEY GROVE LONDON

View Document

06/05/086 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 6 RATCLIFFE CLOSE 18 HANDLEY GROVE CLAREMONT ROAD CRICKLEWOOD NW2 1TB

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 2 THE HOLLIES THE DRIVE BOUNDS GREEN LONDON N11 2EA

View Document

14/09/0614 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ML28 TO REMOVE 88(2) 12/08/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 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