SOLWAY TRADING COMPANY LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

06/07/136 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/07/136 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM
6 BRUNSWICK STREET
CARLISLE
CUMBRIA
CA1 1PN
ENGLAND

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/09/1027 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BRYCELAND / 19/09/2010

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
C/O TOTAL ACCOUNTING SERVICES LTD FLOOR 2
27 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1EW
UNITED KINGDOM

View Document

05/10/095 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
C/O TOTAL ACCOUNTING SERVICES LTD
QUEENSWAY HOUSE QUEENSWAY
BOGNOR REGIS
WEST SUSSEX
PO21 1QT

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
C/O TOTAL ACCOUNTING SERVICES LTD FLOOR 2
27 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 1EW
UNITED KINGDOM

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/01/2009

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 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