DEFINIT SOLUTIONS LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/087 August 2008 APPLICATION FOR STRIKING-OFF

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: FIRST FLOOR 22 MILNPARK STREET GLASGOW G41 1BB

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 38 KINGSTON STREET GLASGOW G5 8BP

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 221 CUMBERLAND STREET GLASGOW G5 0SR

View Document

02/04/042 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 COMPANY NAME CHANGED ABEL SOFTECH LIMITED CERTIFICATE ISSUED ON 19/02/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

21/12/9521 December 1995 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information