About

Registered Number: 03126609
Date of Incorporation: 15/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2016 (7 years and 11 months ago)
Registered Address: 269 Church Street, Blackpool, FY1 3PB

 

Solutions International Ltd was founded on 15 November 1995 and has its registered office in Blackpool, it has a status of "Dissolved". This company has 10 directors listed.

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.