CONVEX SOLUTIONS LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1018 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERTS / 05/03/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FROST

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER ROBERTS

View Document

07/03/087 March 2008 GBP NC 100/1000 28/02/07

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERTS / 01/09/2006

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 GROVE HOUSE GROVE ROAD, REDLAND BRISTOL BS6 6UL

View Document

26/01/0526 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/036 January 2003 Incorporation

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