- Company Overview for FINANCIAL SOLUTIONS OVERSEAS LIMITED (03844705)
- Filing history for FINANCIAL SOLUTIONS OVERSEAS LIMITED (03844705)
- People for FINANCIAL SOLUTIONS OVERSEAS LIMITED (03844705)
- Charges for FINANCIAL SOLUTIONS OVERSEAS LIMITED (03844705)
- More for FINANCIAL SOLUTIONS OVERSEAS LIMITED (03844705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Dec 2010 | AR01 |
Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
10 Dec 2010 | CH04 | Secretary's details changed for H R & I Limited on 1 January 2010 | |
08 May 2010 | TM01 | Termination of appointment of Jill Thornton as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Derek Leonard Ellis as a director | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Dec 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
16 Nov 2009 | AD01 | Registered office address changed from 10 Knights Place Twickenham TW2 6QT on 16 November 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jan 2009 | 363a | Return made up to 20/09/08; full list of members | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Nov 2007 | 363a | Return made up to 20/09/07; full list of members | |
08 Oct 2007 | 363a | Return made up to 20/09/06; full list of members | |
08 Oct 2007 | 288b | Secretary resigned | |
07 Aug 2007 | CERTNM | Company name changed accrued developments LIMITED\certificate issued on 07/08/07 | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: ground floor wing queens house 2 holly road twickenham middlesex TW1 4EG | |
24 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Aug 2006 | 287 | Registered office changed on 24/08/06 from: apple garth hook road rotherwick hook hampshire RG27 9BY | |
24 Aug 2006 | 288a | New secretary appointed | |
13 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
10 Nov 2005 | 363s | Return made up to 20/09/05; full list of members | |
03 Oct 2005 | 287 | Registered office changed on 03/10/05 from: the beeches 76 church road fleet hampshire GU51 4LY | |
03 Oct 2005 | 288c | Secretary's particulars changed |