WELCOME SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1526 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
60 PRESTON ROAD
CHORLEY
LANCASHIRE
PR6 7HH

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR NIGEL DOUGLAS PALMER

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL PALMER

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MR GEOFFREY ALAN BRAYSHAW

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN BRAYSHAW / 01/09/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED NIGEL DOUGLAS PALMER

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/09 FROM: GISTERED OFFICE CHANGED ON 02/10/2009 FROM 20 FOXGLOVE DRIVE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7SG

View Document

15/06/0915 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 18/09/06

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 COBURG HOUSE, 71 MARKET STREET ATHERTON MANCHESTER M46 0DA

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 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