SOLO VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 ORDER OF COURT TO WIND UP

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
44 ST ANTHONYS ROAD
BLUNDELLSANDS
LIVERPOOL
MERSEYSIDE
L23 8TR

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY DAWN HARRIMAN

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS HARRIMAN / 12/02/2013

View Document

01/06/121 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS HARRIMAN / 01/03/2010

View Document

03/06/103 June 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

12/06/0912 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 First Gazette

View Document

13/03/0913 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

09/03/059 March 2005 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