SOLUS MICRO TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE HANNON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

09/07/149 July 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY APPOINTED HOLLY GRIFFIN-CLARK

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PEARSON

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED HOLLY GRIFFIN-CLARK

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PEARSON

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED TERENCE HANNON

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICKI DOWNEY

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MICKI S DOWNEY

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK EDSELL

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM:
NO 1 COLMORE SQUARE
BIRMINGHAM
WEST MIDLANDS
B4 6AA

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM:
SAINT PHILIPS HOUSE
SAINT PHILIPS PLACE
BIRMINGHAM
WEST MIDLANDS B3 2PP

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 25/07/03

View Document

18/02/0418 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0418 February 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 ￯﾿ᄑ NC 10000/500000
25/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 COMPANY NAME CHANGED
MEAUJO (532) LIMITED
CERTIFICATE ISSUED ON 05/07/01

View Document

02/03/012 March 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