SOLVE TECHNICAL LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/167 September 2016 APPLICATION FOR STRIKING-OFF

View Document

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
CAPITAL HOUSE 272 MANCHESTER ROAD
DROYLSDEN
MANCHESTER
M43 6PW

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MRS CAROLINE PURDOM

View Document

22/10/1322 October 2013 DIVIDEND SHARES 04/09/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 102

View Document

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER PURDOM / 04/01/2012

View Document

08/07/118 July 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 126 WHARTON COURT HOOLE LANE CHESTER CHESHIRE CH2 3DG ENGLAND

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information