SOLARLEX LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1916 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/11/176 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/176 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/176 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MICHAEL PAUL MARSDEN

View Document

13/07/1713 July 2017 CESSATION OF HORLEY GREEN CHARTERED ACCOUNTANTS LTD AS A PSC

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TUCKER

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 DIRECTOR APPOINTED MR IAN GRAHAM TUCKER

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAITE

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREAVES

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM HORLEY GREEN HORLEY GREEN HOUSE HALIFAX HX3 6AS

View Document

14/08/1214 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/10/1112 October 2011 DIRECTOR APPOINTED MR ROBERT GREAVES

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ANTHONY JAMES OSCAR WAITE

View Document

11/10/1111 October 2011 COMPANY NAME CHANGED DATALEX SERVICES LIMITED CERTIFICATE ISSUED ON 11/10/11

View Document

11/10/1111 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1120 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY MARSDEN / 08/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARSDEN / 08/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 1 ROSE TERRACE DELPH ROAD HALIFAX HX2 7EG

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 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