T500 SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

06/02/126 February 2012 PREVEXT FROM 31/10/2011 TO 24/12/2011

View Document

29/11/1129 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE FRANCIS HENDERSON / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 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