Advanced company searchLink opens in new window

BISMUTH SOLUTIONS LIMITED

Company number 06131346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
11 Mar 2010 CH01 Director's details changed for Ms Rita Chamber on 28 February 2010
11 Mar 2010 CH04 Secretary's details changed for Accuco Limited on 28 February 2010
14 Jul 2009 288a Director appointed ms rita chamber
14 Jul 2009 288b Appointment Terminated Director maindirect LIMITED
11 Jun 2009 AA Accounts made up to 28 February 2009
11 Mar 2009 288a Director appointed maindirect LIMITED
10 Mar 2009 288b Appointment Terminated Director graeme harker
10 Mar 2009 363a Return made up to 28/02/09; full list of members
09 Oct 2008 AA Accounts made up to 29 February 2008
26 Sep 2008 288a Secretary appointed accuco LIMITED
26 Sep 2008 288b Appointment Terminated Secretary mainsec LIMITED
03 Apr 2008 288a Director appointed mr graeme russell harker
02 Apr 2008 288b Appointment Terminated Director margaret robertson
13 Mar 2008 363a Return made up to 28/02/08; full list of members
10 May 2007 288a New director appointed
10 May 2007 288b Director resigned
18 Apr 2007 288a New director appointed
17 Apr 2007 288b Director resigned
04 Apr 2007 288a New director appointed
03 Apr 2007 288b Director resigned
28 Feb 2007 NEWINC Incorporation