SOLUTIONZ ELECTRICS LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM SOLUTIONZ HOUSE THIRD AVENUE TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0PR

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/092 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS JAMES JOLLIFFE / 02/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED MAXVAX LTD CERTIFICATE ISSUED ON 20/02/07

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 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