SOLSTONE INTELLIGENT SOLUTIONS LIMITED

Company Documents

DateDescription
16/11/1316 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1316 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/10/1222 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2012

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008681

View Document

31/08/1031 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 48A OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN CAMBRIDGE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN CAMBRIDGE

View Document

16/10/0916 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BULL / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID MORTON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCHANAN SYKES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD SPICER / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DAVID CAMBRIDGE / 16/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 � NC 2700/300000 22/03

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 22/03/05

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED PLUS CONSULTANCY LTD CERTIFICATE ISSUED ON 26/08/04; RESOLUTION PASSED ON 13/08/04

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 04/10/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED APPLICATION CONSULTING GROUP LIM ITED CERTIFICATE ISSUED ON 14/06/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: G OFFICE CHANGED 19/05/98 69 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE

View Document

23/01/9823 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

23/01/9823 January 1998 DIRS POWERS 17/12/97

View Document

23/01/9823 January 1998 � NC 2500/2700 17/12/97

View Document

23/01/9823 January 1998 NC INC ALREADY ADJUSTED 17/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NC INC ALREADY ADJUSTED 14/10/97

View Document

30/10/9730 October 1997 NC INC ALREADY ADJUSTED 14/10/97

View Document

30/10/9730 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/10/97

View Document

30/10/9730 October 1997 NC INC ALREADY ADJUSTED 14/10/97

View Document

30/10/9730 October 1997 � NC 2100/2500 14/10/97

View Document

13/10/9713 October 1997 SUB DIV SHARE/OPT AGREE 21/07/97

View Document

13/10/9713 October 1997 � NC 2000/2100 21/07/97

View Document

13/10/9713 October 1997 ADOPT MEM AND ARTS 21/07/97

View Document

13/10/9713 October 1997 NC INC ALREADY ADJUSTED 21/07/97

View Document

13/10/9713 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/07/97

View Document

13/10/9713 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/97

View Document

13/10/9713 October 1997 SUB DIV SHARES 21/07/97

View Document

13/10/9713 October 1997 NC INC ALREADY ADJUSTED 21/07/97

View Document

13/10/9713 October 1997 S-DIV 21/07/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 Auditor's resignation

View Document

22/02/9622 February 1996 AUDITOR'S RESIGNATION

View Document

16/02/9616 February 1996

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/02/9611 February 1996

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 Resolutions

View Document

01/02/961 February 1996 Resolutions

View Document

01/02/961 February 1996 Resolutions

View Document

01/02/961 February 1996 NC INC ALREADY ADJUSTED 24/01/96

View Document

01/02/961 February 1996 ADOPT MEM AND ARTS 24/01/96

View Document

01/02/961 February 1996 VARYING SHARE RIGHTS AND NAMES 24/01/96

View Document

01/02/961 February 1996 Resolutions

View Document

01/02/961 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/01/96

View Document

31/01/9631 January 1996 � NC 1000/2000 24/01/96

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996 COMPANY NAME CHANGED COMPUTER & NETWORK CONSULTANTS L IMITED CERTIFICATE ISSUED ON 01/02/96

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: G OFFICE CHANGED 31/01/96 ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/03/9521 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/956 February 1995 ALTER MEM AND ARTS 18/10/94

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: G OFFICE CHANGED 22/01/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/10/9418 October 1994 Incorporation

View Document

18/10/9418 October 1994 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