- Company Overview for SOLVENTIS SOLUTIONS LTD (05736901)
- Filing history for SOLVENTIS SOLUTIONS LTD (05736901)
- People for SOLVENTIS SOLUTIONS LTD (05736901)
- Charges for SOLVENTIS SOLUTIONS LTD (05736901)
- More for SOLVENTIS SOLUTIONS LTD (05736901)
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) |
---|---|---|---|
29 Mar 2010 | CH01 | Director's details changed for Stacy Norville on 1 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Jason Scott Deeth on 1 January 2010 | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2009 | 88(2) | Ad 19/03/09\gbp si 980@0.1=98\gbp ic 2/100\ | |
09 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
26 Jan 2009 | 122 | S-div | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
12 Jan 2009 | 123 | Gbp nc 100/1000\12/01/09 | |
10 Mar 2008 | 363a | Return made up to 07/03/08; full list of members | |
27 Nov 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
30 May 2007 | 363s |
Return made up to 09/03/07; full list of members
|
|
28 Mar 2007 | 287 | Registered office changed on 28/03/07 from: 34 belfry lane, collingtree, northampton, NN4 0PB | |
27 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association | |
21 Feb 2007 | CERTNM | Company name changed filter choice LIMITED\certificate issued on 21/02/07 | |
05 May 2006 | 288a | New director appointed | |
05 May 2006 | 288a | New director appointed | |
25 Apr 2006 | 288a | New secretary appointed | |
21 Mar 2006 | CERTNM | Company name changed j & s filter services LIMITED\certificate issued on 21/03/06 | |
14 Mar 2006 | 288b | Director resigned | |
14 Mar 2006 | 288b | Secretary resigned | |
09 Mar 2006 | NEWINC | Incorporation |