Download leads from Nexok and grow your business. Find out more

Complete Office Solutions Limited

Documents

Total Documents51
Total Pages140

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off
29 November 2011Final Gazette dissolved via voluntary strike-off
13 September 2011Appointment of Stephen Mark Perry as a director
13 September 2011Termination of appointment of Deborah Haynes as a director
13 September 2011Termination of appointment of Philip Holdcroft as a director on 5 September 2011
13 September 2011Termination of appointment of Deborah Haynes as a director on 5 September 2011
13 September 2011Termination of appointment of Philip Holdcroft as a director
13 September 2011Appointment of Stephen Mark Perry as a director on 5 September 2011
16 August 2011First Gazette notice for voluntary strike-off
16 August 2011First Gazette notice for voluntary strike-off
8 August 2011Application to strike the company off the register
8 August 2011Application to strike the company off the register
13 September 2010Director's details changed for Deborah Haynes on 11 July 2010
13 September 2010Secretary's details changed for Robert Morris on 11 July 2010
13 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
13 September 2010Director's details changed for Deborah Haynes on 11 July 2010
13 September 2010Director's details changed for Philip Holdcroft on 11 July 2010
13 September 2010Secretary's details changed for Robert Morris on 11 July 2010
13 September 2010Director's details changed for Philip Holdcroft on 11 July 2010
13 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 2
27 July 2010Accounts for a dormant company made up to 31 December 2009
27 July 2010Accounts for a dormant company made up to 31 December 2009
16 October 2009Accounts for a dormant company made up to 31 December 2008
16 October 2009Accounts for a dormant company made up to 31 December 2008
10 August 2009Return made up to 11/07/09; full list of members
10 August 2009Return made up to 11/07/09; full list of members
14 August 2008Return made up to 11/07/08; full list of members
14 August 2008Return made up to 11/07/08; full list of members
22 May 2008Accounts made up to 31 December 2007
22 May 2008Accounts for a dormant company made up to 31 December 2007
21 October 2007Accounting reference date extended from 31/07/07 to 31/12/07
21 October 2007Accounting reference date extended from 31/07/07 to 31/12/07
11 July 2007Ad 02/10/06--------- £ si 2@1=2
11 July 2007Return made up to 11/07/07; full list of members
11 July 2007Return made up to 11/07/07; full list of members
11 July 2007Ad 02/10/06--------- £ si 2@1=2
5 October 2006New secretary appointed
5 October 2006New director appointed
5 October 2006Secretary resigned
5 October 2006New director appointed
5 October 2006Registered office changed on 05/10/06 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
5 October 2006Director resigned
5 October 2006New director appointed
5 October 2006Registered office changed on 05/10/06 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
5 October 2006New director appointed
5 October 2006Director resigned
5 October 2006New secretary appointed
5 October 2006Secretary resigned
2 October 2006Company name changed hajco 323 LIMITED\certificate issued on 02/10/06
2 October 2006Company name changed hajco 323 LIMITED\certificate issued on 02/10/06
11 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing