SOLENT COMPOSITE SYSTEMS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-14

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-14

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-08-14

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-14

View Document

18/04/1918 April 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/04/193 April 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

27/03/1927 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

09/02/199 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017652,00008818

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR YANG JI

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CHALK / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CHALK / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CHALK / 04/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS YANG JI

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040534070004

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040534070003

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040534070004

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040534070003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MATTHEW STEPHEN CHALK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/1013 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 617-619 LONDON ROAD WESTCLIFFE ON SEA ESSEX SS0 9PE

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 617-619 LONDON ROAD WESTCLIFFE ON SEA ESSEX SS0 9PF

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 COMPANY NAME CHANGED PLASTXPORTAL.COM LIMITED CERTIFICATE ISSUED ON 04/03/04

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 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