HIGHER SOLUTIONS LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/12/1113 December 2011 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

02/06/112 June 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

02/06/112 June 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

28/04/1128 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100237,PR003252

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 17 SPRINGBURN PLACE COLLEGE MILTON EAST KILBRIDE G74 5NU

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED VALMAR HANDLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

27/12/1027 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARK / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PARK / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY VALENTE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANGELO VALENTE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 20 April 2007

View Document

17/04/0817 April 2008 PREVSHO FROM 20/04/2008 TO 31/03/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 20/04/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED BOSS VALMAR HANDLING SYSTEMS LIM ITED CERTIFICATE ISSUED ON 19/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 PARTIC OF MORT/CHARGE *****

View Document

20/12/0020 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 COMPANY NAME CHANGED VALMAR HANDLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 PARTIC OF MORT/CHARGE *****

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/12/9411 December 1994

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 10/12/94; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 17 SPRINGBURN PLACE COLLEGE MILTON EAST KILBRIDE G74 5NU

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: 29 HAWBANK ROAD COLLEGE MILTON NORTH EAST KILBRIDE G74

View Document

08/12/938 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/12/929 December 1992

View Document

09/12/929 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: BIRKENSHAW INDUSTRIAL ESTATE UDDINGSTON LANARKSHIRE G71 5PA

View Document

04/01/924 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS G41 5RS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 COMPANY NAME CHANGED VALMAR HANDLING SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/91

View Document

10/12/9110 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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