SOLVE ICT LIMITED

Company Documents

DateDescription
09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
54 FIR TREE DRIVE
DUDLEY
WEST MIDLANDS
DY3 1DP
UNITED KINGDOM

View Document

09/05/139 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/139 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1315 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1224 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HOMER

View Document

17/02/1117 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR SIMON HOMER

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWSON / 17/01/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM 18 BEACON LANE SEDGLEY DUDLEY WEST MIDLANDS DY3 1NB

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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