SOLACE SPA LTD

Company Documents

DateDescription
11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS ALBERT HARVEY / 15/06/2012

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW HARVEY

View Document

31/12/1231 December 2012 PREVEXT FROM 30/04/2012 TO 30/09/2012

View Document

20/05/1220 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS ALBERT HARVEY / 23/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALBERT HARVEY / 17/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 60 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TN UNITED KINGDOM

View Document

08/06/098 June 2009 SECRETARY RESIGNED MARK HARVEY

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: STUDIO 1 PLATINUM APARTMENTS 87 BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BT

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/03/098 March 2009 SECRETARY APPOINTED MR MATTHEW MARTIN HARVEY

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: STUDIO 1, PLATINUM APPARTMENTS 87 BRANSTON ST BIRMINGHAM B18 6BP

View Document

13/08/0813 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED CLAIRE CONIRY

View Document

19/10/0719 October 2007 COMPANY NAME CHANGED SENSE SPA LIMITED CERTIFICATE ISSUED ON 19/10/07

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 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