SOLUTION FINDERS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Registered office address changed from 52 Richmond Hill Richmond TW10 6BF England to Flat 52 Star & Garter House Richmond Hill Richmond Surrey TW10 6BF on 2024-08-02

View Document

23/10/2323 October 2023 Registered office address changed from 8 Sandycoombe Road St Margarets Twickenham Middlesex TW1 2LX to 52 Richmond Hill Richmond TW10 6BF on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of Eric Norman Charles Eustance as a secretary on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/09/146 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/09/126 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/08/1130 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES EUSTANCE / 28/08/2010

View Document

30/08/1030 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM:
JASMINE COTTAGE CASTLE STREET
MEDSTEAD
ALTON
HAMPSHIRE GU34 5LU

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
12 BEATRICE ROAD
RICHMOND
SURREY
TW10 6DT

View Document

02/09/982 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 11/09/95

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM:
10 WINDMILL RISE
KINGSTON UPON THAMES
SURREY KT2 7TU

View Document

18/09/9518 September 1995 S252 DISP LAYING ACC 11/09/95

View Document

18/09/9518 September 1995 S366A DISP HOLDING AGM 11/09/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 S386 DISP APP AUDS 11/09/95

View Document

15/03/9515 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 SECRETARY RESIGNED

View Document

06/09/946 September 1994 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