SOLNET SYSTEMS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM HILTON HALL HILTON LANE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BQ

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM STATION HOUSE STATION ROAD HAUGHTON STAFFORD STAFFORDSHIRE ST18 9HF UNITED KINGDOM

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM OLD DAVIDSON HOUSE UPPER ST. JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN CHARMAINE TAYLOR / 20/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK TAYLOR / 20/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHARMAINE TAYLOR / 20/04/2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK TAYLOR / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHARMAINE TAYLOR / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/06/095 June 2009 SECRETARY APPOINTED LYNN CHARMAINE TAYLOR

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID TAYLOR

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: GISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O MONTPELIER ASSURED LIMITED MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: G OFFICE CHANGED 24/11/05 C/O MONTPELIER PROFESSIONAL LIMITED, MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 C/O THOMSON MORLEY JACKSON & CO BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ

View Document

30/11/0430 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 C/O THOMSON MORLEY JACKSON & CO BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ

View Document

04/12/014 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: G OFFICE CHANGED 17/06/96 3 BLUEBIRD CLOSE LICHFIELD STAFFS WS14 9YL

View Document

25/03/9625 March 1996

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL ST BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED MAJOR TURNOVER LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

21/11/9521 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 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