SOLUS ELECTRONICS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/148 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/01/148 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2013

View Document

10/12/1310 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013

View Document

12/11/1312 November 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O LEGAL DEPARTMENT SONY EUROPE LIMITED THE HEIGHTS, BROOKLANDS WEYBRIDGE SURREY KT13 0XW UNITED KINGDOM

View Document

17/10/1217 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1217 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1217 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD SAYCELL

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNELL

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 29 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AD

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ROSS CAMPBELL HUNT

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FANNING

View Document

31/03/1131 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN SNELL / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN DICKENS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RONALD SAYCELL / 29/03/2010

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/04/098 April 2009 SECRETARY APPOINTED NICHOLAS ADRIAN LANGHORNE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIP CROWHURST

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 MEMORANDUM OF ASSOCIATION

View Document

17/09/0817 September 2008 ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED MILTON'S AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

06/06/086 June 2008 S-DIV

View Document

06/06/086 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/084 June 2008 DIRECTOR APPOINTED COLIN ARCHIBALD CAMPBELL

View Document

04/06/084 June 2008 DIRECTOR APPOINTED STEPHEN EDWIN SNELL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ARTHUR SYRETT

View Document

08/04/088 April 2008 DIRECTOR APPOINTED HOWARD RONALD SAYCELL

View Document

08/04/088 April 2008 SECRETARY APPOINTED PHILIP GEOFFREY CROWHURST

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW KNOWLES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CHASE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MILTON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JILL MILTON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE SCHUSTER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR SYRETT

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ROY ALAN DICKENS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ALASTAIR SCOTT FANNING

View Document

02/04/082 April 2008 DIRECTOR APPOINTED NICHOLAS JOHN CHASE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR MATTHEW TIMOTHY JOHN KNOWLES

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR NICHOLAS JOHN CHASE

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 28/08/00; NO CHANGE OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 S366A DISP HOLDING AGM 01/07/97

View Document

11/07/9711 July 1997 S386 DISP APP AUDS 01/07/97

View Document

11/07/9711 July 1997 S252 DISP LAYING ACC 01/07/97

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/968 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/08/9530 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994

View Document

26/08/9426 August 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/09/918 September 1991

View Document

08/09/918 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

31/08/9031 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/12/8921 December 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/10/8811 October 1988 WD 30/09/88 AD 06/07/88--------- � SI 98@1=98 � IC 8/106

View Document

31/08/8831 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/07/8713 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: G OFFICE CHANGED 07/07/87 'PILGRIMS', CANAL LANE ALDERBURY SALISBURY WILTS SP5 3DX

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/876 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8719 February 1987 SECRETARY RESIGNED

View Document

16/02/8716 February 1987 CERTIFICATE OF INCORPORATION

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