SOLSTICE SOFTWARE LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1012 February 2010 APPLICATION FOR STRIKING-OFF

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/09 FROM: THORNBURY HOUSE 11 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK, CARDIFF SOUTH GLAM CF14 5GF

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: THORNBURY HOUSE THORNBURY CLOSE RHIWBINA CARDIFF CF14 1UT

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 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