SOLARSOFT GROUP LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 APPLICATION FOR STRIKING-OFF

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR RICHARD JOHN CLARK

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM SOLARSOFT HOUSE CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8WH

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR YU-HO CHEUNG

View Document

25/02/1325 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 01/11/2012

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED YU-HO CHEUNG

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KAISER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHAWN MCMORRAN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED JOHN IRELAND

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KAISER

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED JOHN BRIMS

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE MCGOLDRICK

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KAISER / 26/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAWN ALLISTER MCMORRAN / 26/09/2012

View Document

08/10/128 October 2012 REDUCE ISSUED CAPITAL 05/10/2012

View Document

08/10/128 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/128 October 2012 STATEMENT BY DIRECTORS

View Document

08/10/128 October 2012 SOLVENCY STATEMENT DATED 05/10/12

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 74.8694

View Document

12/04/1212 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 AUDITOR'S RESIGNATION

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 SECRETARY APPOINTED NICK KAISER

View Document

22/09/0822 September 2008 Appointment Terminate, Director And Secretary Martin Spencer Anderson Logged Form

View Document

22/09/0822 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0819 September 2008 COMPANY BUSINESS 10/09/2008 FIN ASSIST IN SHARE ACQ 10/09/2008 ADOPT ARTICLES 21/08/2008

View Document

19/09/0819 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/0819 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0811 September 2008 SECTION 519

View Document

13/08/0813 August 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/08/0813 August 2008 REREG PLC TO PRI; RES02 PASS DATE:13/08/2008

View Document

13/08/0813 August 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/08/0813 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: CHELFORD HOUSE HAMPSHIRE INTERNATIONAL BUSINESS PARK CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8WH

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED CHELFORD GROUP PLC CERTIFICATE ISSUED ON 29/07/08; RESOLUTION PASSED ON 22/07/2008

View Document

03/07/083 July 2008 DIRECTOR RESIGNED TREVOR LEWIS

View Document

03/06/083 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED SHAWN ALLISTER MCMORRAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANNE MARIE MCGOLDRICK

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NICHOLAS KAISER

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED STEPHEN LORD

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED JOSEPH BIRKETT

View Document

27/03/0827 March 2008 NC DEC ALREADY ADJUSTED 23/03/00

View Document

27/03/0827 March 2008 SHARES PAID UP 13/03/2000 FIN ASSIST IN SHARE ACQ 13/03/2000

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/02/08; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/062 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/04/0529 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/02/05; BULK LIST AVAILABLE SEPARATELY; REGISTERED OFFICE CHANGED ON 01/03/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/0416 December 2004 REDUCTION OF SHARE PREMIUM

View Document

14/12/0414 December 2004 REDUCTION SHARE PREM ACCOUNT

View Document

04/11/044 November 2004 CONSHAR/COBENE/SHAREPRE 28/10/04

View Document

04/11/044 November 2004 CONSO 28/10/04

View Document

10/05/0410 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 01/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0315 January 2003 SHARES AGREEMENT OTC

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0223 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

07/02/017 February 2001 SHARES AGREEMENT OTC

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: G OFFICE CHANGED 13/12/00 345 STOCKPORT ROAD MANCHESTER LANCASHIRE M13 0LF

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

06/09/006 September 2000 � NC 2050000/13050000 21/08/00

View Document

23/08/0023 August 2000 PROSPECTUS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 PROSPECTUS

View Document

10/03/0010 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/02/00

View Document

10/03/0010 March 2000 � NC 2000000/2050000 25/02/00

View Document

10/03/0010 March 2000 ALTERARTICLES25/02/00

View Document

01/03/001 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/03/001 March 2000 APPLICATION COMMENCE BUSINESS

View Document

01/02/001 February 2000 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