- Company Overview for SOLEX MANUFACTURING LIMITED (04278680)
- Filing history for SOLEX MANUFACTURING LIMITED (04278680)
- People for SOLEX MANUFACTURING LIMITED (04278680)
- Charges for SOLEX MANUFACTURING LIMITED (04278680)
- Insolvency for SOLEX MANUFACTURING LIMITED (04278680)
- More for SOLEX MANUFACTURING LIMITED (04278680)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Michael Arthur Mersh on 30 August 2010 | |
13 Sep 2010 | CH03 | Secretary's details changed for Marilyn Mersh on 30 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Andrew Michael Mersh on 30 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Miss Tracey Anne Manning on 30 August 2010 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2009 | 88(2) | Capitals not rolled up | |
15 Sep 2009 | 288c | Director's change of particulars / tracey manning / 14/09/2009 | |
15 Sep 2009 | 363a | Return made up to 30/08/09; full list of members | |
15 Sep 2009 | 288a | Director appointed mr andrew michael mersh | |
21 Aug 2009 | 288a | Director appointed miss tracey anne manning | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
01 Oct 2008 | 363a | Return made up to 30/08/08; full list of members | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from unit 8 tower road glover industrial estate washington tyne and wear NE37 2SH | |
01 Oct 2008 | 353 | Location of register of members | |
01 Oct 2008 | 190 | Location of debenture register | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Sep 2007 | 363a | Return made up to 30/08/07; full list of members | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
15 Mar 2007 | 395 | Particulars of mortgage/charge |