SOLCAP3 LIMITED

Company Documents

DateDescription
28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/12/148 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
KELHAM HOUSE KELHAM STREET
DONCASTER
SOUTH YORKSHIRE
DN1 3RE

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACLEAN FRASER / 26/04/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
C/O FRIEND LLP
ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE
BIRMINGHAM
WARWICKSHIRE
B1 2LP

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY CLEMMEY

View Document

18/11/1218 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/11/1117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED SOLAR CAPITAL LTD
CERTIFICATE ISSUED ON 10/05/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILVERWOOD

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
1 STATION COURT
SPOFFORTH
HARROGATE
NORTH YORKSHIRE
HG3 1BF
UNITED KINGDOM

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR ANGUS MACLEAN FRASER

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
1 CITY SQUARE
LEEDS
LS1 2ES
ENGLAND

View Document

28/03/1128 March 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED DR HENRY CLEMMEY

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM
1 STATION COURT
SPOFFORTH
HARROGATE
HG3 1BF

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED INNER CITY CAPITAL LTD
CERTIFICATE ISSUED ON 30/11/10

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
C/O YEAR END ACCOUNTING 8 WHARF STREET
LEEDS
YORKSHIRE
LS2 7EQ
ENGLAND

View Document

17/11/1017 November 2010 CHANGE OF NAME 10/11/2010

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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