SOLUTION CULINAIRE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/11/1023 November 2010 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/08/1011 August 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
10/08/1010 August 2010 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/07/1028 July 2010 | APPLICATION FOR STRIKING-OFF |
16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MANOLESCUE |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
31/12/0931 December 2009 | DIRECTOR APPOINTED GEORGE VICTOR MANOLESCUE |
17/12/0917 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 |
28/09/0928 September 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/03/0814 March 2008 | SECRETARY APPOINTED GEORGE MANOLESCUE |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: G OFFICE CHANGED 19/02/08 7 RIVER TERRACE HENLEY ON THAMES OXON RG9 1BG |
19/02/0819 February 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/01/0816 January 2008 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0631 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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