SOLUTIONS BUILDING SERVICES LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 STRUCK OFF AND DISSOLVED

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER SAICH

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM LOMBARD BUSINESS PARK 8 LOMBARD ROAD WIMBLEDON LONDON SW19 3TZ

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED PATRICK FRANCIS MARGETSON

View Document

13/02/1313 February 2013 SECRETARY APPOINTED PATRICK FRANCIS MARGETSON

View Document

13/02/1313 February 2013 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/02/1313 February 2013 COMPANY RESTORED ON 13/02/2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SAICH

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM RIVENDELL COURT 174 TERRACE ROAD WALTON-ON THAMES KT12 2ED ENGLAND

View Document

02/03/112 March 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