OUTSOURCE SOLUTION LTD.
Company Documents
Date | Description |
---|---|
08/05/148 May 2014 | SECRETARY APPOINTED MR COLIN MCCULLOCH |
08/05/148 May 2014 | APPOINTMENT TERMINATED, SECRETARY HELEN PERRY |
08/03/148 March 2014 | DISS40 (DISS40(SOAD)) |
05/03/145 March 2014 | Annual return made up to 12 October 2013 with full list of shareholders |
14/02/1414 February 2014 | FIRST GAZETTE |
17/09/1317 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
15/05/1315 May 2013 | DISS40 (DISS40(SOAD)) |
14/05/1314 May 2013 | Annual return made up to 12 October 2012 with full list of shareholders |
10/01/1310 January 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/11/122 November 2012 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
25/01/1225 January 2012 | Annual return made up to 12 October 2011 with full list of shareholders |
04/11/114 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
18/12/1018 December 2010 | DISS40 (DISS40(SOAD)) |
05/11/105 November 2010 | FIRST GAZETTE |
08/01/108 January 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY PERRY / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLSON PERRY / 07/01/2010 |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | S366A DISP HOLDING AGM 12/07/06 S252 DISP LAYING ACC 12/07/06 S386 DISP APP AUDS 12/07/06 |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
14/10/0414 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/10/0414 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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