SOLA CONSULTING LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE TYNE AND WEAR NE20 9BD

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS LYNN / 19/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS LYNN / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LYNN / 02/04/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

21/03/0921 March 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 6 PARK ROAD SOUTH INDUSTRIAL ESTATE CONSETT CO DURHAM DH8 5PU

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 EAST HIGH GREEN GREAT MUSGRAVE KIRKBY STEPHEN CUMBRIA CA17 4DW

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED THOMAS LYNN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 C/O DGW ACCOUNTANTS, SINCLAIR COURT, BRUNSWICK VILLAGE NEWCASTLE UPON TYNE NE13 7DS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company