SOLOMON CONSULTANCY (YORKSHIRE) LTD

Company Documents

DateDescription
26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
20 STOOPS ROAD
DONCASTER
SOUTH YORKSHIRE
DN4 7ER
ENGLAND

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
8 ELLA PARK
ANLABY
EAST YORKSHIRE
HU10 7EP
ENGLAND

View Document

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

View Accounts

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BERMITZ / 16/11/2012

View Document

16/11/1216 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 788/790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED SIMON DAVID BERMITZ

View Document

12/11/0912 November 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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