PUTER SOLUTIONS LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1710 November 2017 APPLICATION FOR STRIKING-OFF

View Document

30/10/1730 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

16/10/1716 October 2017 01/09/16 STATEMENT OF CAPITAL GBP 5

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/10/159 October 2015 SECOND FILING WITH MUD 30/08/15 FOR FORM AR01

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 05/04/15 STATEMENT OF CAPITAL GBP 4

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM TRICKER / 09/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 01/09/12 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 05/04/12 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GALE

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
415 HILLCROSS AVENUE
MORDEN
SURREY
SM4 4BZ
UNITED KINGDOM

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MARK WILLIAM TRICKER

View Document

07/09/117 September 2011 SECRETARY APPOINTED JOHN ROBERT GALE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/08/1130 August 2011 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