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

More Financial Solutions Limited

Documents

Total Documents44
Total Pages96

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off
14 February 2012Final Gazette dissolved via compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
4 June 2011Compulsory strike-off action has been discontinued
4 June 2011Compulsory strike-off action has been discontinued
1 June 2011Accounts for a dormant company made up to 30 April 2010
1 June 2011Accounts for a dormant company made up to 30 April 2010
1 June 2011Accounts for a dormant company made up to 30 April 2011
1 June 2011Accounts for a dormant company made up to 30 April 2011
12 May 2011Registered office address changed from 904-906 Warwick Road Acocks Green Birmingham B27 6QG United Kingdom on 12 May 2011
12 May 2011Appointment of Pervez Iqbal as a director
12 May 2011Appointment of Pervez Iqbal as a director
12 May 2011Registered office address changed from 904-906 Warwick Road Acocks Green Birmingham B27 6QG United Kingdom on 12 May 2011
27 August 2010Compulsory strike-off action has been suspended
27 August 2010Compulsory strike-off action has been suspended
3 August 2010First Gazette notice for compulsory strike-off
3 August 2010First Gazette notice for compulsory strike-off
31 January 2010Accounts for a dormant company made up to 30 April 2009
31 January 2010Accounts for a dormant company made up to 30 April 2009
27 July 2009Return made up to 02/04/09; full list of members
27 July 2009Return made up to 02/04/09; full list of members
17 April 2009Accounts made up to 30 April 2008
17 April 2009Accounts for a dormant company made up to 30 April 2008
18 February 2009Compulsory strike-off action has been discontinued
18 February 2009Compulsory strike-off action has been discontinued
17 February 2009Return made up to 02/04/08; full list of members
17 February 2009Appointment terminated director wildman & battell LIMITED
17 February 2009Appointment Terminated Secretary same-day company services LIMITED
17 February 2009Appointment terminated secretary same-day company services LIMITED
17 February 2009Return made up to 02/04/08; full list of members
17 February 2009Appointment Terminated Director wildman & battell LIMITED
23 December 2008First Gazette notice for compulsory strike-off
23 December 2008First Gazette notice for compulsory strike-off
10 October 2008Registered office changed on 10/10/2008 from 76 knowle road birmingham west midlands B11 3AW
10 October 2008Registered office changed on 10/10/2008 from 76 knowle road birmingham west midlands B11 3AW
22 May 2007Registered office changed on 22/05/07 from: 5 ashburnham grove heaton bradford BD9 4NX
22 May 2007New secretary appointed
22 May 2007New director appointed
22 May 2007New director appointed
22 May 2007Registered office changed on 22/05/07 from: 5 ashburnham grove heaton bradford BD9 4NX
22 May 2007New secretary appointed
2 April 2007Incorporation
2 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing