Advanced company searchLink opens in new window

SOLVERA PLC

Company number 00196908

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)
09 Aug 1999 288b Director resigned
02 Jul 1999 403b Declaration of mortgage charge released/ceased
16 Jun 1999 403b Declaration of mortgage charge released/ceased
15 May 1999 288b Director resigned
15 May 1999 288b Secretary resigned;director resigned
10 May 1999 2.23 Notice of result of meeting of creditors
07 May 1999 2.21 Statement of administrator's proposal
13 Apr 1999 403b Declaration of mortgage charge released/ceased
15 Feb 1999 287 Registered office changed on 15/02/99 from: 1 hay hill london W1X 7LF
12 Feb 1999 2.7 Administration Order
12 Feb 1999 2.6 Notice of Administration Order
15 Dec 1998 288a New director appointed
08 Oct 1998 363a Return made up to 01/10/98; full list of members
17 Aug 1998 287 Registered office changed on 17/08/98 from: 1 hay hill london W1X 7LF
26 Jul 1998 AA Full group accounts made up to 31 March 1998
04 Jul 1998 287 Registered office changed on 04/07/98 from: 1-11, hay hill london W1X 7LF
04 Jun 1998 363a Return made up to 01/10/97; bulk list available separately
16 Mar 1998 288b Director resigned
19 Feb 1998 288c Director's particulars changed
15 Jan 1998 CERTNM Company name changed omi international PLC\certificate issued on 15/01/98
04 Dec 1997 AA Interim accounts made up to 30 September 1997
07 Nov 1997 288a New secretary appointed
07 Nov 1997 288b Secretary resigned
15 Sep 1997 AA Full group accounts made up to 31 March 1997
29 Jul 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights