GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2016
|
resolution |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 1 Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to C/O Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF at an unknown date
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 24, 2015
filed on: 27th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Pinnacle C/O Mazars Llp 160 Midsummer Boulevard Milton Keynes MK9 1FF to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on June 11, 2015
filed on: 11th, June 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On February 2, 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2014 with full list of members
filed on: 19th, November 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: August 1, 2014
filed on: 18th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 16, 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 18, 2013: 100.00 GBP
|
capital |
|
CH01 |
On January 16, 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2013 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: C/O Extad Accountancy Services Ltd C/O 33 Dovehouse Close Eynsham Witney Oxfordshire OX29 4EW United Kingdom
filed on: 16th, January 2013
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, January 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Dartford House Two Rivers Station Lane Witney Oxfordshire OX28 4BL England
filed on: 14th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: Dartford House Two Rivers Station Lane Witney Oxfordshire OX28 4BL United Kingdom
filed on: 14th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2012 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, September 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from October 31, 2011 to March 31, 2012
filed on: 23rd, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 28, 2011
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
|
officers |
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 9th, August 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed clintech solutions LTDcertificate issued on 09/08/11
filed on: 9th, August 2011
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on August 2, 2011 to change company name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 8th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 10th, January 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 10, 2011. Old Address: 2-4 Market Square Witney Oxfordshire OX28 6AN
filed on: 10th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 28th, July 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 21, 2009. Old Address: Seacourt Tower West Way Oxford Oxfordshire OX2 0FB
filed on: 21st, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2009 with full list of members
filed on: 21st, October 2009
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, October 2009
|
address |
Free Download
(1 page)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, October 2009
|
address |
Free Download
(1 page)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 5th, December 2008
|
accounts |
Free Download
(2 pages)
|
288b |
On December 2, 2008 Appointment terminated secretary
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from sea court the tower west way oxford OX2 0FB
filed on: 16th, October 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 98 shares from December 10, 2007 to December 10, 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 3rd, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On January 3, 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 3, 2008 New director appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On December 23, 2007 New secretary appointed
filed on: 23rd, December 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 14th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
|
incorporation |
Free Download
(13 pages)
|