OPTIONS & SOLUTIONS LTD

Company Documents

DateDescription
07/07/147 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/147 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

25/01/1325 January 2013 ORDER OF COURT TO WIND UP

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SUMMERS

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MRS SARAH JANE RENDLE

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
PHOENIX HOUSE 66 DEVONPORT ROAD
STOKE VILLAGE
PLIMWORTH PL3 4DF

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 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