STORM SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 THE DRIVE ESHER SURREY KT10 8DQ UNITED KINGDOM

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON CLAYSON / 14/12/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 1 PEACOCK COTTAGES TILT ROAD COBHAM SURREY KT11 3HY

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA CLAYSON / 14/12/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 1 CAVENDISH COURT, ADELAIDE ROAD SURBITON SURREY KT6 4ST

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED PIPELINE SOUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

25/04/0625 April 2006 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