GREAT NORTHERN SOLUTIONS LIMITED

06073803
38 GALSWORTHY AVENUE GALSWORTHY AVENUE BOOTLE MERSEYSIDE L30 9SQ

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 officers Change of particulars for director (Dr Jon Philip Harris) 2 Buy now
27 Jan 2015 accounts Annual Accounts 4 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 officers Termination of appointment of director (David Thompson) 1 Buy now
17 Jun 2013 officers Termination of appointment of director (Keith Madeley) 1 Buy now
17 Jun 2013 officers Termination of appointment of secretary (David Thompson) 1 Buy now
06 Apr 2013 accounts Annual Accounts 4 Buy now
12 Feb 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Keith Douglas Madeley) 2 Buy now
14 Aug 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
16 Nov 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
17 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 2 Buy now
15 Sep 2008 address Registered office changed on 15/09/2008 from sanderson house, station road horsforth leeds LS18 5NT 1 Buy now
04 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
04 Feb 2008 officers Director's particulars changed 1 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
30 Jan 2008 mortgage Particulars of mortgage/charge 6 Buy now
12 Mar 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
12 Mar 2007 capital Ad 30/01/07--------- £ si 74@1=74 £ ic 1/75 2 Buy now
12 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
13 Feb 2007 resolution Resolution 2 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 134 percival rd enfield EN1 1QU 1 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
01 Feb 2007 officers Secretary resigned 1 Buy now
30 Jan 2007 incorporation Incorporation Company 21 Buy now