SOLUTION MINDS (UK) LTD

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NIGEL HANKE / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 01/03/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
STERLING HOUSE 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 SAIL ADDRESS CHANGED FROM:
C/O LONDON REGISTRARS PLC
4TH FLOOR HAINES HOUSE 21 JOHN STREET
LONDON
WC1N 2BP

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED ST JOHNS SQUARE SECRETARIES LIMITED

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM
P O BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MS CLAIRE LOUISE MILVERTON

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS PEACOCK

View Document

15/01/1015 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/11/2009

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TURNER / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NIGEL HANKE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS DONALD PEACOCK / 22/10/2009

View Document

29/09/0929 September 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

05/09/095 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 21/07/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY LOUIS PEACOCK

View Document

17/08/0917 August 2009 SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY DUNCAN NEALE

View Document

25/02/0925 February 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM
P O BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
UNITED KINGDOM

View Document

13/02/0913 February 2009 SECRETARY APPOINTED DUNCAN NEALE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY NUNN HAYWARD ASSOCIATES LIMITED

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUIS PEACOCK / 01/12/2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/082 November 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
STERLING HOUSE 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY J K COMPANY SECRETARIAL LTD

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ANDREW JAMES TURNER

View Document

28/05/0828 May 2008 SECRETARY APPOINTED NUNN HAYWARD ASSOCIATES LIMITED

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MARCUS HANKE

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM
C/O HOWARTH ARMSBY NEW BROAD STREET HOUSE
35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
FIRST FLOOR
725 GREEN LANES
LONDON
N21 3RX

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 13/12/2007

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 COMPANY NAME CHANGED
FORMZEST (UK) LTD
CERTIFICATE ISSUED ON 09/02/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NC INC ALREADY ADJUSTED
07/03/06

View Document

30/03/0630 March 2006

View Document

30/03/0630 March 2006

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

30/03/0630 March 2006 ￯﾿ᄑ NC 100/101
07/03/06

View Document

30/03/0630 March 2006 Resolutions

View Document

30/03/0630 March 2006

View Document

17/03/0617 March 2006 COMPANY NAME CHANGED
PRESTBRAY SERVICES LTD
CERTIFICATE ISSUED ON 17/03/06

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

16/12/0516 December 2005 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