- Company Overview for SOLOTRIM LIMITED (01326365)
- Filing history for SOLOTRIM LIMITED (01326365)
- People for SOLOTRIM LIMITED (01326365)
- Charges for SOLOTRIM LIMITED (01326365)
- More for SOLOTRIM LIMITED (01326365)
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) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
30 Dec 2011 | TM02 | Termination of appointment of John Blacker Hinchliff as a secretary | |
30 Dec 2011 | CH03 | Secretary's details changed for Karen Margaret Cupland on 22 December 2011 | |
30 Dec 2011 | AP01 | Appointment of Karen Margaret Copland as a director | |
02 Dec 2011 | TM01 | Termination of appointment of Nicholas Hinchcliff as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
12 Aug 2011 | AP03 | Appointment of Karen Margaret Cupland as a secretary | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Nicholas Elliot Edwin Hinchcliff on 6 June 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mr John Blacker-Hinchliff on 6 June 2010 | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
10 Nov 2009 | TM01 | Termination of appointment of Timothy Hinchliff as a director | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |