- Company Overview for SOLAR INTEGRATED TECHNOLOGIES LIMITED (05311864)
- Filing history for SOLAR INTEGRATED TECHNOLOGIES LIMITED (05311864)
- People for SOLAR INTEGRATED TECHNOLOGIES LIMITED (05311864)
- Charges for SOLAR INTEGRATED TECHNOLOGIES LIMITED (05311864)
- More for SOLAR INTEGRATED TECHNOLOGIES LIMITED (05311864)
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
|
|
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 |