SOLOS INTERACTIVE LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE RICHARDS / 21/12/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

05/05/005 May 2000 COMPANY NAME CHANGED OPAL NETWORKS LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/10/9927 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 Incorporation

View Document


More Company Information