Advanced company searchLink opens in new window

SOLAR INTEGRATED TECHNOLOGIES LIMITED

Company number 05311864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2011 DS01 Application to strike the company off the register
21 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Apr 2011 TM01 Termination of appointment of Manuel De La Fuente as a director
24 Feb 2011 TM02 Termination of appointment of Roger Brown as a secretary
23 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1
22 Feb 2011 AD01 Registered office address changed from C/O Roger Frederick Brown 2 Springfield Court 41 Eton Avenue London NW3 3ER on 22 February 2011
18 Aug 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AP01 Appointment of Mr Manuel De La Fuente as a director
26 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mr Jay Brian Knoll as a director
25 Feb 2010 AD01 Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 25 February 2010
25 Feb 2010 TM01 Termination of appointment of R Macewen as a director
23 Nov 2009 TM01 Termination of appointment of David Potter as a director
21 Nov 2009 AP01 Appointment of R Randall Macewen as a director
19 Nov 2009 AA Full accounts made up to 31 December 2008
23 Mar 2009 363a Return made up to 13/12/08; full list of members
18 Jun 2008 AA Full accounts made up to 31 December 2007
28 May 2008 363a Return made up to 13/12/07; full list of members
28 May 2008 288c Secretary's Change of Particulars / roger brown / 27/05/2008 / HouseName/Number was: , now: 2; Street was: 25 crossfield road, now: springfield court; Area was: , now: 41 eton avenue; Post Code was: NW3 4NT, now: NW3 3ER; Occupation was: , now: financial manager
30 Jan 2008 363a Return made up to 13/12/06; full list of members
30 Jan 2008 288c Director's particulars changed
09 Jul 2007 AA Full accounts made up to 31 December 2006
19 Oct 2006 AA Full accounts made up to 31 December 2005