SINO SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADELE THORPE

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIANE STEVENS / 09/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEVENS / 09/03/2011

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIANE STEVENS / 04/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE LORAINE THORPE / 04/03/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: STABLE LODGE BOUGHTON PARK BOUGHTON NORTHAMPTON NORTHAMPTONSHIRE NN2 8SQ

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 39 KENDAL STREET HYDE PARK LONDON W2 2BU

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: WILTON COTTAGE PUERS LANE JORDANS BEACONSFIELD BUCKINGHAMSHIRE HP9 2TE

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 � NC 100/10000 01/05/03

View Document

25/11/0325 November 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

25/11/0325 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: MARLAND LODGE, CHURCH BANK EGGLESTON COUNTY DURHAM DL12 0AH

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 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