SOLUTIONWARE LIMITED

Company Documents

DateDescription
23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT MAYNARD / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 39 TUDOR WAY CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6LX UNITED KINGDOM

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 39 TUDOR WAY CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6LX

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: G OFFICE CHANGED 21/09/00 PARKLANDS 45A PIERREFONDES FARNBOROUGH HAMPSHIRE GU14 8PA

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: G OFFICE CHANGED 07/07/96 20 PORTLAND DRIVE CHURCH CROOKHAM FLEET HAMPSHIRE GU13 0PE

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9614 February 1996 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