WESTMINSTER SOLUTIONS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 APPLICATION FOR STRIKING-OFF

View Document

28/10/1428 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TANNER / 15/07/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE TANNER / 01/08/2007

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 144-146 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 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