SOLUTION-I LTD

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY SHARIVJIT SINGH

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM:
21 BANCROFT
HITCHIN
HERTFORDSHIRE SG5 1JW

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

29/03/0129 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM:
29 SPRING ROAD
LETCHWORTH
HERTFORDSHIRE SG6 3SQ

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 Incorporation

View Document


More Company Information