CUNNING SOLUTIONS LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1020 May 2010 APPLICATION FOR STRIKING-OFF

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA ROGERS

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM 9 WAYSIDE DRIVE POYNTON CHESHIRE SK12 1HF

View Document

27/11/0727 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/10/0325 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 S366A DISP HOLDING AGM 22/10/98

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED LOGICA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/11/98

View Document

30/10/9830 October 1998 S366A DISP HOLDING AGM 22/10/98

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 2ND FLOOR ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 0NG

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 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