SETFORTH SOLUTIONS LTD

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ABDELLAOUI / 01/08/2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
63 SULBY DRIVE
LANCASTER
LA1 4UB
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 19 FERNBANK AVENUE WOODLANDS IVYBRIDGE DEVON PL21 9UY UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O FRANKIE DOLAN UNIT 6 THE WATERMARK INNOVATION CENTRE ERME COURT IVYBRIDGE DEVON PL21 0SZ UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 19 FERNBANK AVENUE, WOODLANDS IVYBRIDGE DEVON PL21 9UY

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANKIE ABDELLAOUI / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ABDELLAOUI / 23/11/2010

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ADEL ABDELLAOUI

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY RUTH ABDELLAOUI

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 31 SULBY DRIVE LANCASTER LA1 4UB

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 126 CLEAVER STREET BURNLEY BB10 3DN

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 � NC 10500/10600 20/08/

View Document

06/09/036 September 2003 � NC 10600/10700 20/08/

View Document

06/09/036 September 2003 � NC 1000/10000 20/08/

View Document

06/09/036 September 2003 � NC 10400/10500 20/08/

View Document

06/09/036 September 2003 � NC 10100/10200 20/08/

View Document

06/09/036 September 2003 � NC 10200/10300 20/08/

View Document

06/09/036 September 2003 � NC 10300/10400 20/08/

View Document

06/09/036 September 2003 � NC 10700/10800 20/08/

View Document

06/09/036 September 2003 � NC 10000/10100 20/08/

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 20/08/03

View Document

01/07/031 July 2003 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