EXPERIOR SOLUTIONS LTD

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Notice of final account prior to dissolution

View Document

06/06/236 June 2023 Progress report in a winding up by the court

View Document

12/06/1812 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009480

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM WOODSIDE WINDSOR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0EG

View Document

04/01/184 January 2018 ORDER OF COURT TO WIND UP

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

24/08/1524 August 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK WILLIAM GOULD / 20/03/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SLAVKA GOULD / 20/03/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 17 BARWICK DRIVE HILLINGDON MIDDLESEX UB8 3UP

View Document

23/12/1323 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/08/101 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOULD / 27/04/2010

View Document

18/08/0918 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 11 IVYBRIDGE CLOSE UXBRIDGE MIDDLESEX UB8 3TT

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 18 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

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