SOLUTION PLUS INC LTD

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1823 August 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR NUSRAT JAHAN

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR TOWHID AHMED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY ABDUL KADIR

View Document

29/02/1629 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MRS NUSRAT JAHAN

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MASKATH NISSHU

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/05/1418 May 2014 SECRETARY APPOINTED MR ABDUL KADIR

View Document

18/05/1418 May 2014 APPOINTMENT TERMINATED, DIRECTOR MD WADUD

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS MASKATH JAHAN NISSHU

View Document

23/09/1323 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
6 ODETTE DUVAL HOUSE
STEPNEY WAY
LONDON
LONDON
E1 3HJ
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
120 WAGER STREET
LONDON
E3 4JF
ENGLAND

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
6 ODETTE DUVAL HOUSE
STEPNEY WAY
LONDON
LONDON
E1 3HJ
ENGLAND

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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