SOLTEK UK LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1029 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/0930 November 2009 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CARL LEXMON

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 SECRETARY APPOINTED SIMON BERRY

View Document

01/02/081 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: G OFFICE CHANGED 25/07/03 14 CANNOCK WAY LOWER EARLEY BERKSHIRE RG6 4EF

View Document

01/05/031 May 2003 NC INC ALREADY ADJUSTED 24/02/03

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/031 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/031 May 2003 SHARE DIV 24/02/03

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 � NC 1000/1300 24/02/0

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED SOLTEK OUTSOURCING LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 18 PINEL CLOSE VIRGINIA WATER SURREY GU25 4SP

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: G OFFICE CHANGED 28/06/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 COMPANY NAME CHANGED MONICOM LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

10/01/0110 January 2001 Incorporation

View Document

10/01/0110 January 2001 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