SOLUS RACING ENGINES LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW KIDBY

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP COOPER

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 5 ROMAN WAY THETFORD NORFOLK IP24 1XB

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 UNIT 11 THE LINKS BUSINESS CENTRE RAYNHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5NZ

View Document

27/01/0727 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: G OFFICE CHANGED 03/12/03 HILLSIDE OLD SCHOOL HOUSE LANE MARNHULL DORSET DT10 1NL

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: G OFFICE CHANGED 21/01/01 CHEYNEY HOUSE THE GREEN LEWES ROAD RINGMER EAST SUSSEX BN8 5QG

View Document

21/01/0121 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED SOLUS DESIGN LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: G OFFICE CHANGED 12/10/95 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS. EN4 8NN

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

29/09/9529 September 1995 ALTER MEM AND ARTS 13/09/95

View Document

09/06/959 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/959 June 1995 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