ALL ONLINE SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 SAIL ADDRESS CREATED

View Document

09/01/149 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/10/1120 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAGDEESH SINGH CHEEMA / 01/10/2010

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
MILLBANK SOLICITORS
109-111 FARRINGDON ROAD
LONDON
EC1R 3BW

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 18/08/10 NO CHANGES

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAIPAL CHEEMA

View Document

08/10/108 October 2010 DIRECTOR APPOINTED JAGDEESH SINGH CHEEMA

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
THE OLD POST OFFICE
14-18 HERALDS WAY
SOUTH WOODHAM FERRERS
ESSEX
CM3 5TQ

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY ADRIATIC SECRETARIES LIMITED

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR JAIPAL SINGH CHEEMA

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/03/0220 March 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/03/0220 March 2002 AMEND CERT PLC>PRI/221201

View Document

20/03/0220 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/0220 March 2002 REREG PLC-PRI 10/12/01

View Document

20/03/0220 March 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM:
7 BARYTA CLOSE
STANFORD LE HOPE
ESSEX SS17 0JE

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
THE LONDON LAW AGENCY TEMPLE
CHAMBERS, TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

19/08/9919 August 1999 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