SOLARA SYSTEMS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UNIT-3 OPTREX BUSINESS PARK ROTHERWICK HOOK HANTS RG27 9AY

View Document

08/04/108 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/04/108 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/108 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

14/12/0914 December 2009 Annual return made up to 27 June 2009 with full list of shareholders

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COCKING

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: GISTERED OFFICE CHANGED ON 24/07/2008 FROM 8 APPLETREE CLOSE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7HL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 CONVERSION 18/11/02

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 CONVE 18/11/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: G OFFICE CHANGED 12/09/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 COMPANY NAME CHANGED NOBLESWORD LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

27/06/0227 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 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