SOLUS PRINT FINISHING AND DISTRIBUTION LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE

View Document

02/08/042 August 2004 SEC/STATE RELEASE OF LIQUIDATOR

View Document

22/07/0422 July 2004 APPOINTMENT OF LIQUIDATOR

View Document

22/07/0422 July 2004 O/C REPLACEMENT LIQUIDATOR

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: ROBIAN WAY SWADLINCOTE DERBYSHIRE DE11 9DH

View Document

30/05/0230 May 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

30/05/0230 May 2002 APPOINTMENT OF LIQUIDATOR

View Document

12/04/0212 April 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/07/017 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 26/28 GOODALL STREET WALSALL WS1 1QL

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 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