Advanced company searchLink opens in new window

SOLITAIRE OFFICE SUPPLIES LIMITED

Company number 03833222

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)
19 Jun 2006 288b Director resigned
09 Feb 2006 287 Registered office changed on 09/02/06 from: centenary business centre hammond close nuneaton warwickshire CV11 6RY
10 Oct 2005 88(2)R Ad 27/09/05--------- £ si 1@1=1 £ ic 1/2
05 Oct 2005 CERTNM Company name changed solitaire (uk) LIMITED\certificate issued on 05/10/05
21 Sep 2005 363s Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
26 Aug 2005 288a New director appointed
16 May 2005 AA Total exemption small company accounts made up to 31 December 2004
10 Nov 2004 363s Return made up to 31/08/04; full list of members
10 Nov 2004 288a New secretary appointed
23 Sep 2004 288b Secretary resigned
20 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
08 Apr 2004 288a New director appointed
08 Apr 2004 288a New director appointed
18 Dec 2003 395 Particulars of mortgage/charge
19 Sep 2003 363s Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
24 Jun 2003 AA Total exemption small company accounts made up to 31 December 2002
16 Jun 2003 MISC Recinding res re i/cap increase
18 Apr 2003 288b Director resigned
01 Oct 2002 363s Return made up to 31/08/02; full list of members
11 Sep 2002 RESOLUTIONS Resolutions
  • RES13 ‐ 800 sh to s underhill 04/07/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Sep 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
11 Sep 2002 225 Accounting reference date shortened from 28/02/02 to 31/12/01
04 Aug 2002 287 Registered office changed on 04/08/02 from: 7 the coppice mancetter atherstone warwickshire CV9 1RT