ONE SOLUTION GLOBAL LIMITED

Company Documents

DateDescription
05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR SELINA BRADY

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY SELINA MACKENZIE

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACKENZIE

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SELINA BRADY / 03/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MACKENZIE / 03/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SELINA BRADY / 03/12/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR

View Document

30/11/0930 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/05/0812 May 2008 CURRSHO FROM 30/09/2007 TO 30/04/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 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