HTP SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 STRUCK OFF AND DISSOLVED

View Document

21/03/1421 March 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTSON

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/07/1123 July 2011 APPOINTMENT TERMINATED, SECRETARY ABIGAIL ROBERTSON

View Document

23/07/1123 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 4 QUEENS LANE LERWICK SHETLAND ZE1 0BF

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED B2PHILS LIMITED CERTIFICATE ISSUED ON 12/01/06

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 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