PROBLEMSSOLVED UK LTD

Company Documents

DateDescription
17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/07/1419 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1330 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
THE EAST STABLE THRALES END FARM
THRALES END LANE
HARPENDEN
HERTFORDSHIRE
AL5 3NS
UNITED KINGDOM

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
OVERSEAS HOUSE 66-68
HIGH ROAD BUSHEY HEATH
BUSHEY
HERTFORDSHIRE
WD23 1GG
UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED ANDREA BLOOM

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM
THE EAST STABLE THRALES END FARM THRALES END LANE
HARPENDEN
HERTFORDSHIRE
AL5 3NS
UNITED KINGDOM

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLDEN

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
2A WELLINGTON ROAD
WATFORD
HERTFORDSHIRE
WD17 1QU
UNITED KINGDOM

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL HOLDEN

View Document

19/12/1119 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
THE ANNEXE IVY HOUSE
35 HIGH STREET
BUSHEY
HERTFORDSHIRE
WD23 1BD
UNITED KINGDOM

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR DANIEL HOLDEN

View Document

26/01/1126 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOUGUEZ-SIMMONS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOUGUEZ-SIMMONS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOUGUEZ-SIMMONS

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE HOUGUEZ-SIMMONS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR DANIEL HOLDEN

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

03/02/103 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE HOUGUEZ-SIMMONS / 02/02/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY LISA MURPHY

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JAQUELINE HOUGUEZ-SIMMONS / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MISS JAQUELINE HOUGUEZ-SIMMONS

View Document

02/02/102 February 2010 SECRETARY APPOINTED MISS JAQUELINE HOUGUEZ-SIMMONS

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
6 THE COPPENS
STOTFOLD
SG3 4PJ

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR LISA MURPHY

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
IVY HOUSE 35 HIGH STREET
BUSHEY
HERTS
WD23 1BD
UNITED KINGDOM

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MISS JACQUELINE HOUGUEZ-SIMMONS

View Document

01/02/101 February 2010 SECRETARY APPOINTED JACQUELINE HOUGUEZ-SIMMONS

View Document

01/02/101 February 2010 DIRECTOR APPOINTED LISA MURPHY

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
THE ANNEXE IVY HOUSE
35 HIGH STREET
BUSHEY
HERTS
WD23 1BD

View Document

01/02/101 February 2010 SECRETARY APPOINTED LISA MURPHY

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY MARIE SIMMONS

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM
14 ROMAN WAY
BURNHAM ON CROUCH
ESSEX
CM0 8UE
UNITED KINGDOM

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARIE SIMMONS

View Document

03/11/083 November 2008 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