ST GEORGE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

09/10/159 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

14/12/1114 December 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

08/12/118 December 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES KENYON SMITH / 01/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual return made up to 1 June 2009 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 1 June 2008 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 COMPANY NAME CHANGED ST GEORGE DEBT MANAGEMENT LTD CERTIFICATE ISSUED ON 22/05/09

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED ATLANTIC OVERSEAS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/01/09

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

25/07/0825 July 2008 CURRSHO FROM 30/06/2009 TO 30/03/2009

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR

View Document

01/06/071 June 2007 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