ESOLUTION DOT CO DOT UK LIMITED

03952373
CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9TG

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2016 officers Termination of appointment of director (John Kennedy Russell) 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2016 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Adrian Davies) 1 Buy now
09 Jun 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 2 Buy now
28 May 2013 resolution Resolution 28 Buy now
28 May 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
23 May 2013 officers Appointment of secretary (Mr Peter James Simpson Brookes) 1 Buy now
23 May 2013 officers Appointment of director (Mrs Sylvia Lorraine Holmes) 2 Buy now
23 May 2013 officers Appointment of director (Mr Howard Neil Reilly) 2 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 officers Appointment of director (Mr John Kennedy Russell) 2 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
06 Jan 2012 accounts Annual Accounts 3 Buy now
31 Mar 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for director (Mr Adrian Davies) 2 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
20 Oct 2009 officers Change of particulars for director (Mr Adrian Davies) 2 Buy now
30 Jun 2009 officers Appointment terminated secretary judith bishop 1 Buy now
30 Jun 2009 officers Director's change of particulars / adrian davies / 03/01/2009 1 Buy now
30 Jun 2009 officers Appointment terminated director paul bishop 1 Buy now
30 Jun 2009 officers Appointment terminated director judith bishop 1 Buy now
25 Mar 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 officers Director's change of particulars / adrian davies / 30/10/2008 1 Buy now
10 Jul 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
14 Mar 2008 accounts Annual Accounts 3 Buy now
26 Jun 2007 officers New secretary appointed 1 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 3 Buy now
23 Mar 2006 annual-return Return made up to 21/03/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 4 Buy now
15 Apr 2005 annual-return Return made up to 21/03/05; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 5 Buy now
03 Jun 2004 address Registered office changed on 03/06/04 from: lea house station road, barlaston stoke on trent staffordshire ST12 9DA 1 Buy now
06 Apr 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
24 Dec 2003 accounts Annual Accounts 6 Buy now
02 May 2003 annual-return Return made up to 21/03/03; full list of members 7 Buy now
06 Feb 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2002 officers New director appointed 2 Buy now
27 Oct 2002 officers New secretary appointed 2 Buy now
27 Oct 2002 officers Secretary resigned 1 Buy now
22 Oct 2002 accounts Annual Accounts 6 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: field house mount road stone staffordshire ST15 8LJ 1 Buy now
23 Aug 2002 address Registered office changed on 23/08/02 from: studio 1 lymdale court dalewood road lymedale business park newcastle under lyme staffordshire ST5 9QH 1 Buy now
09 May 2002 annual-return Return made up to 21/03/02; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 5 Buy now
15 Jun 2001 mortgage Particulars of mortgage/charge 7 Buy now
14 Apr 2001 annual-return Return made up to 21/03/01; full list of members 6 Buy now
28 Mar 2001 officers New secretary appointed 2 Buy now
07 Feb 2001 accounts Accounting reference date shortened from 05/04/01 to 31/03/01 1 Buy now
24 Jul 2000 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2000 officers Secretary resigned 1 Buy now
05 Jul 2000 officers Director resigned 1 Buy now
05 Jul 2000 accounts Accounting reference date extended from 31/03/01 to 05/04/01 1 Buy now
29 Jun 2000 address Registered office changed on 29/06/00 from: glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
29 Jun 2000 officers New director appointed 2 Buy now
29 Jun 2000 officers New secretary appointed 2 Buy now
19 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2000 incorporation Incorporation Company 30 Buy now