SOLMARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

28/01/1528 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
OLD CHAMBERS
93-94 WEST STREET
FARNHAM
SURREY
GU9 7EB

View Document

15/08/1415 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/07/126 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/07/114 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 AWM CENTAUR HOUSE ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2UJ

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: G OFFICE CHANGED 22/09/03 C/O AWM CENTAUR HOUSE ANCELLS BUSINESS PARK ACELLS ROAD FLEET RG7 4TY

View Document

24/07/0324 July 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 31 HARLEY STREET LONDON W1G 9QS

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: G OFFICE CHANGED 20/10/00 STAFFORD HOUSE 33-39 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BA

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 2ND FLOORSTAFFORD HOUSE 33-39 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BA

View Document

14/06/0014 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: G OFFICE CHANGED 30/07/99 CHARLES RUSSELL 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: G OFFICE CHANGED 01/10/97 139 WIGAN ROAD EUXTON CHORLEY LANCASHIRE, PR7 6JH

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/05/9413 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/09/936 September 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/10/921 October 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 24/06/92

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: G OFFICE CHANGED 17/08/90 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

17/08/9017 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/902 August 1990 ADOPT MEM AND ARTS 30/07/90

View Document

14/05/9014 May 1990 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