SOLA SCRIPTURA LTD

Company Documents

DateDescription
01/10/141 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAMELU GOUNDER

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/11/1225 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY APPOINTED MRS FAITH NYAMBURA OWSNETT

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY ALAMELU GOUNDER

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MISS ALAMELU SELVARAJ GOUNDER

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/12/1111 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MUCHIRAHONDO

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MISS ALAMELU GOUNDER

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PATRICK GEORGE MUCHIRAHONDO

View Document

01/03/111 March 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/03/111 March 2011 COMPANY NAME CHANGED AQUINAS UK LTD CERTIFICATE ISSUED ON 01/03/11

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CARLOS

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 15 CHELSEA GARDENS, HOUGHTON REGIS, DUNSTABLE BEDFORDSHIRE LU5 5RW

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY MARY CARLOS

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER OWSNETT / 29/09/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER OWSNETT / 27/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARLOS / 09/10/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DAVID ALEXANDER OWSNETT

View Document

16/11/0716 November 2007 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