SOLATEC GLOBAL LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY HEART SOLOMON / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HEART SOLOMON / 19/02/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY HEART SOLOMON / 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HEART SOLOMON / 01/01/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HEART SOLOMON / 01/12/2009

View Document

06/04/106 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 01/12/2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEE SERVICES LTD

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

31/12/0731 December 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