SOLVE I.T. (BUSINESS) LIMITED

Company Documents

DateDescription
25/12/1325 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1325 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/09/1325 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/08/1327 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013

View Document

13/02/1313 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013

View Document

22/08/1222 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012

View Document

17/02/1217 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2012

View Document

16/08/1116 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2011:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2011:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008013

View Document

16/02/1016 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 7B RAILWAY ROAD DARWEN LANCASHIRE BB3 2RG

View Document

06/10/096 October 2009 SECRETARY APPOINTED MR ROBERT PEEL

View Document

06/10/096 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY BETHANY WHITE

View Document

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

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED ROBERT PEEL

View Document

28/03/0928 March 2009 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM KINGFISHER BUSINESS CENTRE BURNLEY ROAD RAWTENSTALL LANCASHIRE BB4 8ES

View Document

10/02/0910 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY HEATHER STONE

View Document

06/06/086 June 2008 SECRETARY APPOINTED BETHANY JAYNE WHITE

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 30 BROOKSIDE CRESCENT GREENMOUNT BURY LANCASHIRE BL8 4BG

View Document

19/08/0319 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0019 July 2000 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