SOLECTRA LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1811 April 2018 APPLICATION FOR STRIKING-OFF

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019550650011

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019550650009

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019550650010

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/16

View Document

02/08/162 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 ADOPT ARTICLES 21/01/2014

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019550650011

View Document

11/07/1611 July 2016 ALTER ARTICLES 21/01/2014

View Document

11/07/1611 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANNANT

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINNIE

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR STEPHEN PAUL DOLAHENTY

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JOHN ANTHONY DOUMANI

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROUCH

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR MICHAEL LEE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019550650010

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019550650009

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JENKINS CROUCH / 15/06/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FOXALL

View Document

19/03/1019 March 2010 SECRETARY APPOINTED MR CHRISTOPHER JAMES HANNANT

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BINNIE

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BINNIE

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: G OFFICE CHANGED 23/07/07 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW, NORWICH NORFOLK NR7 0HR

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 HORSE FAIR HOUSE C/O PRICE BAILEY CHART. ACCOUNTANTS, 19 ST FAITHS LANE, NORWICH, NORFOLK NR1 1NE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: G OFFICE CHANGED 20/10/05 C/O PRICE BAILEY CHARTERED ACCOU HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NR1 1NE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: G OFFICE CHANGED 18/11/97 34-5 HAVERSCROFT INDUSTRIAL ESTATE, NEW ROAD ATTLEBOROUGH NORFOLK NR17 1YE

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: G OFFICE CHANGED 24/10/97 2 THE CLOSE NORWICH NR1 4DJ

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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