SOLENT STRUCTURES LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1328 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB CHRISTOPHER DAVID BURRELL / 22/02/2013

View Document

19/11/1219 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

11/04/1211 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008767,00008125

View Document

11/04/1211 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/04/1211 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM UNIT 18 PARHAM DRIVE BOYATT WOOD EASTLEIGH HAMPSHIRE SO5 4NU

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/10/1022 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE BANKS / 01/11/2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROB BURRELL / 01/11/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 S366A DISP HOLDING AGM 01/06/93

View Document

25/06/9325 June 1993 S252 DISP LAYING ACC 01/06/93

View Document

25/06/9325 June 1993 S386 DISP APP AUDS 01/06/93

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/10/9010 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8814 January 1988 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/12/8610 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/10/8623 October 1986 COMPANY NAME CHANGED SOLENT STRUCTURERS LIMITED CERTIFICATE ISSUED ON 23/10/86

View Document

14/10/8614 October 1986 COMPANY NAME CHANGED PORTCULLIS SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/86

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: G OFFICE CHANGED 14/10/86 FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

14/07/8614 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information