ALL TYPE SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

01/05/131 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

22/03/1122 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOLD

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MICHAEL DENNIS GOLD

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS JACQUELINE ANN O'REILLY

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK O'REILLY

View Document

30/04/1030 April 2010 COMPANY NAME CHANGED OLD BRITANNIA CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/04/10

View Document

20/04/1020 April 2010 CHANGE OF NAME 25/02/2010

View Document

14/04/1014 April 2010 SECRETARY APPOINTED JACQUELINE ANN O'REILLY

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED FRANK O'REILLY

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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