SOLARFRONT LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 10/01/2012

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 OLD DRUMMERS HOUSE 18 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

16/03/9516 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 EXEMPTION FROM APPOINTING AUDITORS 25/03/94

View Document

16/01/9416 January 1994 31/12/93 NO MEM CHANGE NOF

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 SHARES AGREEMENT OTC

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 BROOK STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8NG

View Document

20/01/9220 January 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 SERVICE CONTRACT 11/07/91

View Document

31/10/9031 October 1990 GUARANTEE 10/10/90

View Document

29/10/9029 October 1990 ALTER MEM AND ARTS 10/10/90

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: G OFFICE CHANGED 16/10/90 24 HARBOURNE ROAD EDGBASTON B'HAM B15 3AD

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: G OFFICE CHANGED 22/08/90 2 BACHES STREET LONDON N1 6UB

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 04/07/90

View Document

04/07/904 July 1990 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