Mdnx Internet Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SOLUTION 1 (INTERNET SERVICES) LIMITED
SOLUTION1 (INTERNET SERVICES) LIMITED
Company type Private Limited Company , Dissolved Company Number SC314336 Universal Entity Code 3383-5879-8246-8386 Record last updated Tuesday, February 12, 2019 1:03:35 AM UTC Official Address 272 Bath Street Glasgow G24jr Anderston/City There are 9,269 companies registered at this street
Postal Code G24JR Sector Data processing, hosting and related activities
Visits Document Type Publication date Download link Notices Feb 12, 2019 Petitions to wind up Registry Jan 16, 2018 Second notification of strike-off action in london gazette Registry Dec 22, 2017 Resignation of one Director Registry Dec 13, 2017 Resignation of a woman Registry Oct 31, 2017 First notification of strike - off in london gazette Registry Oct 25, 2017 Striking off application by a company Registry Oct 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 12, 2017 Statement of satisfaction of a charge / full / charge no 1 2600100... Registry Oct 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 3, 2017 Change of particulars for director Registry Jan 10, 2017 Confirmation statement made , with updates Registry Nov 24, 2016 Resignation of one Director Registry Nov 22, 2016 Alteration to mortgage/charge Registry Nov 22, 2016 Alteration to mortgage/charge 2206307... Registry Nov 22, 2016 Alteration to mortgage/charge Registry Nov 17, 2016 Registration of a charge / charge code Registry Nov 15, 2016 Resignation of one Business Executive and one Director (a man) Financials Sep 23, 2016 Annual accounts Registry Mar 15, 2016 Annual return Registry Jan 28, 2016 Auditor's letter of resignation Registry Jan 28, 2016 Alteration to mortgage/charge Registry Jan 28, 2016 Alteration to mortgage/charge 2205055... Registry Jan 21, 2016 Registration of a charge / charge code Registry Jan 21, 2016 Registration of a charge / charge code 2596845... Registry Nov 5, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 23, 2015 Change of accounting reference date Registry Oct 22, 2015 Appointment of a person as Director Registry Oct 21, 2015 Resignation of one Director Registry Oct 21, 2015 Appointment of a person as Director Registry Oct 21, 2015 Resignation of one Director Registry Oct 21, 2015 Appointment of a person as Director Registry Oct 21, 2015 Resignation of one Director Registry Oct 21, 2015 Appointment of a person as Director Registry Oct 15, 2015 Four appointments: 2 men and 2 women,: 2 men and 2 women Registry Oct 15, 2015 Resignation of one Director (a man) Financials Oct 5, 2015 Annual accounts Registry Sep 24, 2015 Change of accounting reference date Registry Feb 2, 2015 Annual return Financials Dec 30, 2014 Annual accounts Registry Aug 29, 2014 Company name change Registry Aug 29, 2014 Change of name certificate Registry Feb 3, 2014 Annual return Registry Jan 14, 2014 Registration of a charge / charge code Financials Dec 24, 2013 Annual accounts Registry Dec 13, 2013 Resignation of one Director Registry Dec 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 13, 2013 Statement of satisfaction of a charge / full / charge no 1 2591769... Registry Dec 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 13, 2013 Statement of satisfaction of a charge / full / charge no 1 2591769... Registry Dec 11, 2013 Resignation of one Director (a man) Registry Nov 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 27, 2013 Statement of satisfaction of a charge / full / charge no 1 2591704... Registry Nov 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 18, 2013 Annual return Registry Jan 18, 2013 Annual return 2590391... Financials Dec 13, 2012 Annual accounts Financials Dec 13, 2012 Annual accounts 7872473... Registry Dec 12, 2012 Resignation of one Director Registry Dec 12, 2012 Resignation of one Director 2589622... Registry Dec 10, 2012 Resignation of one Accountant and one Director (a man) Registry Aug 23, 2012 Alteration to mortgage/charge Registry Aug 23, 2012 Alteration to mortgage/charge 2197336... Registry Aug 23, 2012 Alteration to mortgage/charge Registry Aug 21, 2012 Alteration to mortgage/charge 2197327... Registry Aug 21, 2012 Alteration to mortgage/charge Registry Aug 21, 2012 Alteration to mortgage/charge 2197327... Registry Aug 21, 2012 Particulars of a charge created by a company registered in scotland Registry Aug 21, 2012 Particulars of a charge created by a company registered in scotland 2197327... Registry Aug 21, 2012 Particulars of a charge created by a company registered in scotland Registry Aug 21, 2012 Alteration to mortgage/charge Registry Aug 21, 2012 Alteration to mortgage/charge 2197327... Registry Aug 21, 2012 Alteration to mortgage/charge Registry Aug 21, 2012 Alteration to mortgage/charge 2197327... Registry Jan 30, 2012 Annual return Registry Jan 30, 2012 Annual return 2588293... Financials Nov 29, 2011 Annual accounts Financials Nov 29, 2011 Annual accounts 2250238... Registry Jul 13, 2011 Alteration to mortgage/charge Registry Jul 13, 2011 Alteration to mortgage/charge 2257272... Registry Jul 13, 2011 Alteration to mortgage/charge Registry Jul 13, 2011 Alteration to mortgage/charge 2257272... Registry Jul 13, 2011 Alteration to mortgage/charge Registry Jul 13, 2011 Alteration to mortgage/charge 2257272... Registry Jul 13, 2011 Alteration to mortgage/charge Registry Jul 8, 2011 Change of accounting reference date Registry Jul 8, 2011 Change of accounting reference date 2597369... Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge 2257901... Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge Registry Jul 5, 2011 Particulars of a charge created by a company registered in scotland Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge 2257901... Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge Registry Jul 5, 2011 Statement of satisfaction in full or in part of a floating charge 2257901... Registry Jul 5, 2011 Particulars of a charge created by a company registered in scotland Registry Jul 5, 2011 Particulars of a charge created by a company registered in scotland 2257901... Registry Jul 4, 2011 Change of name certificate Registry Jul 4, 2011 Company name change Registry Jul 4, 2011 Change of name certificate Registry Jul 4, 2011 Change of name 10