BULK SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/02/2211 February 2022 Liquidators' statement of receipts and payments to 2022-02-04

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078806780001

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ALEXANDER ROBERT PATERSON / 13/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR. RICHARD ALEXANDER ROBERT PATERSON / 13/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE MOANA POA / 13/12/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/04/1622 April 2016 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED

View Document

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/12/1114 December 2011 CURRSHO FROM 31/12/2012 TO 31/08/2012

View Document

13/12/1113 December 2011 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