PARTITION SOLUTIONS LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/232 August 2023 Termination of appointment of Alexandru Odainic as a director on 2023-07-26

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

11/10/2111 October 2021 Statement of affairs

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Registered office address changed from Mnsj Accountants Office Above 189 Great Western Street Manchester M14 4LN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2021-10-11

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 94 MANOR ROAD DAGENHAM RM10 8BB ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED ODAINIC LTD CERTIFICATE ISSUED ON 29/01/18

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM 50 WEDGEWOOD ROAD QUINTON BIRMINGHAM B32 1LS

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, DIRECTOR ZINAIDA CANTIR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 DIRECTOR APPOINTED MS ZINAIDA CANTIR

View Document

28/07/1528 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU ODAINIC / 05/04/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 174 CROYDON ROAD LONDON SE20 7YZ ENGLAND

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ZINAIDA CANTIR

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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