SOLOMONRICH LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JOSEPHINE OLIVIER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES OLIVIER / 20/11/2009

View Document

08/08/098 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 27/09/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 SECRETARY RESIGNED

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: G OFFICE CHANGED 18/12/92 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/11/9220 November 1992 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