Download leads from Nexok and grow your business. Find out more

Solid Construction Limited

Documents

Total Documents23
Total Pages100

Filing History

20 April 2005Dissolved
20 January 2005Return of final meeting in a creditors' voluntary winding up
20 January 2005Liquidators statement of receipts and payments
16 November 2004Liquidators statement of receipts and payments
12 May 2004Liquidators statement of receipts and payments
22 December 2003Liquidators statement of receipts and payments
14 November 2002Liquidators statement of receipts and payments
17 May 2002Liquidators statement of receipts and payments
18 May 2001Registered office changed on 18/05/01 from: 30 adelphi chambers hoghton street southport merseyside PR9 0NZ
14 May 2001Appointment of a voluntary liquidator
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2001Statement of affairs
17 October 2000Return made up to 11/08/00; full list of members
14 June 2000Accounts for a small company made up to 31 January 2000
5 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
30 November 1998Accounting reference date extended from 31/08/99 to 31/01/00
14 October 1998Company name changed brunswood builders LIMITED\certificate issued on 15/10/98
13 October 1998Registered office changed on 13/10/98 from: temple house 20 holywell row london EC2A 4JB
13 October 1998New director appointed
13 October 1998Secretary resigned
13 October 1998New secretary appointed;new director appointed
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing