SORTECH SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/146 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/146 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/12/1312 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2013

View Document

20/12/1220 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM WEST MIDLANDS B2 4EU

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM GLOBAL HOUSE 4 FURNACE TERRACE, PONTYBEREM LLANELLI CARMARTHENSHIRE SA15 5AE

View Document

12/12/1112 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009069,00007915

View Document

12/12/1112 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/10/1019 October 2010 31/10/08 PARTIAL EXEMPTION

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY HERNANDEZ

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

28/11/0928 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 31/10/07 PARTIAL EXEMPTION

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 First Gazette

View Document

28/12/0728 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/10/04; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03

View Document

21/09/0421 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 COMPANY NAME CHANGED FIRST GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: GLOBAL HOUSE 20 2 PARC TROSTRE TROSTRE LLANELLI SA14 9UU

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 17/10/01 S252 DISP LAYING ACC 17/10/01 S386 DISP APP AUDS 17/10/01

View Document

17/10/0117 October 2001 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