SOLEXIM LTD.

Company Documents

DateDescription
18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
6TH FLOOR, 52/54 GRACECHURCH
STREET, LONDON
EC3V 0EH

View Document

18/09/1418 September 2014 COMPANY RESTORED ON 18/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

18/09/1418 September 2014 28/03/13 NO CHANGES

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED PEDRO TEIXEIRA DA COSTA

View Document

18/05/1218 May 2012 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/05/1218 May 2012 28/03/12 NO CHANGES

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CORREA DE SA

View Document

08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR ANTONIO CORREA DE SA

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

14/07/1014 July 2010 CORPORATE DIRECTOR APPOINTED CORNHILL DIRECTORS LIMITED

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 28/03/2010

View Document

12/05/1012 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORNHILL DIRECTORS LIMITED / 28/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 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