About

Registered Number: 03126609
Date of Incorporation: 15/11/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2016 (8 years and 10 months ago)
Registered Address: 269 Church Street, Blackpool, FY1 3PB

 

Based in Blackpool, Solutions International Ltd was registered on 15 November 1995. There are 10 directors listed for Solutions International Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDA, Diana 28 February 2013 08 May 2013 1
AMKEL SERVICES LTD 23 January 2008 08 April 2008 1
BENDIAB, Malik 12 January 2012 08 May 2013 1
HALL, Jemima 14 September 2010 18 March 2011 1
HALL, Martin 18 July 2008 14 September 2010 1
MARSH, Diana Barbara 15 November 1995 15 June 1997 1
MARSH, Paul Ignatious 15 November 1995 05 January 2007 1
SMITH, Peter 18 February 2009 23 March 2009 1
Secretary Name Appointed Resigned Total Appointments
AKGB CLIENT SECRETARY LTD 23 January 2008 18 August 2008 1
LAAPO, Jem 18 August 2008 29 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 February 2016
AD01 - Change of registered office address 03 June 2015
RESOLUTIONS - N/A 02 June 2015
4.20 - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
AD01 - Change of registered office address 08 April 2015
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 December 2013
AA01 - Change of accounting reference date 13 December 2013
AD01 - Change of registered office address 22 October 2013
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 09 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 11 October 2011
AD01 - Change of registered office address 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 23 September 2010
AD01 - Change of registered office address 23 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 25 March 2008
DISS40 - Notice of striking-off action discontinued 29 January 2008
363a - Annual Return 25 January 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
AA - Annual Accounts 12 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 April 1999
363s - Annual Return 02 December 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
AA - Annual Accounts 09 December 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 09 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
288 - N/A 14 February 1996
288 - N/A 06 December 1995
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.