Services Related Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2013)
- all other documents available
- 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
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £27,186 | -55.78% |
Net Worth | £-39,781 | -11.52% |
Fixed Assets | £46 | -1,633% |
Trade Debtors | £12,465 | -41.67% |
Total assets | £-39,781 | -11.52% |
Shareholder's funds | £-39,781 | -11.52% |
MMJ PROJECT SERVICES UK LIMITED
SOLEM PROPERTY SOLUTIONS LTD
Company type |
Private Limited Company, Active |
Company Number |
05545809 |
Record last updated |
Saturday, September 10, 2016 11:02:32 AM UTC |
Official Address |
5 St.John's Lane Clerkenwell
There are 3 companies registered at this street
|
Locality |
Clerkenwelllondon |
Region |
IslingtonLondon, England |
Postal Code |
EC1M4BH
|
Sector |
Advertising agencies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Aug 29, 2014 |
Annual return
|  |
Registry |
Aug 29, 2014 |
Change of particulars for director
|  |
Registry |
Mar 28, 2014 |
Annual return
|  |
Registry |
Jan 1, 2014 |
Notice of striking-off action discontinued
|  |
Financials |
Dec 31, 2013 |
Annual accounts
|  |
Registry |
Dec 24, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 2, 2013 |
Annual return
|  |
Registry |
Jan 2, 2013 |
Resignation of one Director
|  |
Registry |
Jan 1, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
Dec 31, 2012 |
Annual accounts
|  |
Registry |
Dec 18, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 24, 2012 |
Resignation of one It and one Director (a man)
|  |
Financials |
Dec 31, 2011 |
Annual accounts
|  |
Registry |
Sep 23, 2011 |
Annual return
|  |
Financials |
Dec 31, 2010 |
Annual accounts
|  |
Registry |
Oct 14, 2010 |
Annual return
|  |
Registry |
Oct 14, 2010 |
Change of particulars for director
|  |
Registry |
Oct 14, 2010 |
Change of particulars for director 5545...
|  |
Financials |
Dec 30, 2009 |
Annual accounts
|  |
Registry |
Dec 11, 2009 |
Annual return
|  |
Registry |
Oct 17, 2009 |
Company name change
|  |
Registry |
Oct 17, 2009 |
Change of name certificate
|  |
Registry |
Oct 17, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 6, 2009 |
Appointment of a man as Director
|  |
Financials |
Apr 17, 2009 |
Annual accounts
|  |
Registry |
Apr 17, 2009 |
Resignation of a director
|  |
Registry |
Apr 1, 2009 |
Appointment of a man as Director and It
|  |
Registry |
Mar 31, 2009 |
Resignation of one It Consultant and one Director (a man)
|  |
Financials |
Jan 15, 2009 |
Annual accounts
|  |
Registry |
Sep 22, 2008 |
Annual return
|  |
Registry |
Sep 22, 2008 |
Change in situation or address of registered office
|  |
Registry |
Sep 19, 2008 |
Annual return
|  |
Registry |
Aug 14, 2007 |
Resignation of a director
|  |
Financials |
Aug 1, 2007 |
Annual accounts
|  |
Registry |
Jul 5, 2007 |
Resignation of one Architect and one Director (a man)
|  |
Registry |
Oct 11, 2006 |
Annual return
|  |
Registry |
Dec 12, 2005 |
Change of accounting reference date
|  |
Registry |
Nov 11, 2005 |
Company name change
|  |
Registry |
Nov 11, 2005 |
Change of name certificate
|  |
Registry |
Aug 24, 2005 |
Three appointments: 3 men
|  |