SOLENT CATERERS LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 STRUCK OFF AND DISSOLVED

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

23/11/1123 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID GRAHAM TAYLOR / 15/08/2010

View Document

28/02/1128 February 2011 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM
UNIT 12 NORTH MEADOW
WEEVIL LANE CLARENCE MARINA
GOSPORT
HAMPSHIRE
PO12 1BP

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED ALASTAIR DAVID GRAHAM TAYLOR

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
UNIT 12 NORTHMEADOW, WEEVIL LANE
GOSPORT
HAMPSHIRE
PO12 1BP

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED ONLY HAMPERS LIMITED
CERTIFICATE ISSUED ON 15/03/08

View Document

15/08/0715 August 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