Solar Communications Ltd was founded on 21 November 1988 with its registered office in Solihull. The business has 11 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, William Thomas | 31 October 2018 | - | 1 |
BRAIN, Bruce | 10 March 2010 | 26 November 2013 | 1 |
CHASE GARDENER, Paul Simon | 07 April 2000 | 20 December 2007 | 1 |
COLQUHOUN, John Humphrey | 11 April 2008 | 30 August 2018 | 1 |
FOLEY, Donald John | N/A | 07 April 2000 | 1 |
JONES, Simon | 02 September 1992 | 20 December 2007 | 1 |
LEWIS, Steven Murray | 21 November 2012 | 30 September 2016 | 1 |
MARNHAM, Benjamin Luke | 30 September 2014 | 30 August 2018 | 1 |
VINALL, Richard John | 20 December 2007 | 07 May 2008 | 1 |
WILSHER, Michael John | 11 April 2008 | 13 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEDERICK, Sylvia | 19 April 1999 | 22 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2020 | |
DS01 - Striking off application by a company | 07 August 2020 | |
SH01 - Return of Allotment of shares | 23 July 2020 | |
RESOLUTIONS - N/A | 03 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 July 2020 | |
SH19 - Statement of capital | 03 July 2020 | |
CAP-SS - N/A | 03 July 2020 | |
MR04 - N/A | 06 June 2020 | |
MR04 - N/A | 06 June 2020 | |
MR04 - N/A | 30 May 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 16 January 2020 | |
MR01 - N/A | 03 January 2020 | |
CS01 - N/A | 26 March 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
CH01 - Change of particulars for director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
AA01 - Change of accounting reference date | 21 September 2018 | |
MA - Memorandum and Articles | 21 September 2018 | |
AA - Annual Accounts | 19 September 2018 | |
MR01 - N/A | 17 September 2018 | |
AD01 - Change of registered office address | 13 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
TM02 - Termination of appointment of secretary | 12 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR01 - N/A | 06 September 2018 | |
CS01 - N/A | 22 March 2018 | |
AD01 - Change of registered office address | 14 September 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 23 March 2017 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AA - Annual Accounts | 01 August 2016 | |
AP01 - Appointment of director | 09 June 2016 | |
CH01 - Change of particulars for director | 30 March 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AP01 - Appointment of director | 08 October 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 07 April 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
AP01 - Appointment of director | 01 December 2014 | |
AP01 - Appointment of director | 01 December 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
CH01 - Change of particulars for director | 10 March 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
CH03 - Change of particulars for secretary | 15 January 2014 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 09 March 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 11 April 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 24 August 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 06 April 2010 | |
AP01 - Appointment of director | 06 April 2010 | |
TM02 - Termination of appointment of secretary | 06 April 2010 | |
AA - Annual Accounts | 11 March 2010 | |
TM01 - Termination of appointment of director | 05 November 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 03 November 2008 | |
AUD - Auditor's letter of resignation | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
287 - Change in situation or address of Registered Office | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2007 | |
363a - Annual Return | 04 May 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 07 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 November 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
AA - Annual Accounts | 05 April 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
AA - Annual Accounts | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 11 May 1999 | |
287 - Change in situation or address of Registered Office | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
363s - Annual Return | 02 April 1999 | |
287 - Change in situation or address of Registered Office | 11 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 1998 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 15 April 1998 | |
287 - Change in situation or address of Registered Office | 28 January 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 05 July 1996 | |
395 - Particulars of a mortgage or charge | 15 June 1996 | |
363s - Annual Return | 11 March 1996 | |
AUD - Auditor's letter of resignation | 22 June 1995 | |
AA - Annual Accounts | 09 March 1995 | |
363s - Annual Return | 09 March 1995 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 14 March 1994 | |
AA - Annual Accounts | 07 November 1993 | |
MEM/ARTS - N/A | 27 April 1993 | |
RESOLUTIONS - N/A | 25 April 1993 | |
MEM/ARTS - N/A | 25 April 1993 | |
363s - Annual Return | 01 April 1993 | |
287 - Change in situation or address of Registered Office | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
288 - N/A | 17 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1992 | |
AA - Annual Accounts | 13 August 1992 | |
363b - Annual Return | 29 April 1992 | |
288 - N/A | 31 March 1992 | |
288 - N/A | 17 December 1991 | |
RESOLUTIONS - N/A | 10 December 1991 | |
MEM/ARTS - N/A | 10 December 1991 | |
AA - Annual Accounts | 10 December 1991 | |
363a - Annual Return | 18 June 1991 | |
395 - Particulars of a mortgage or charge | 27 March 1991 | |
RESOLUTIONS - N/A | 20 December 1990 | |
RESOLUTIONS - N/A | 20 December 1990 | |
RESOLUTIONS - N/A | 20 December 1990 | |
RESOLUTIONS - N/A | 20 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 1990 | |
RESOLUTIONS - N/A | 18 December 1990 | |
RESOLUTIONS - N/A | 18 December 1990 | |
123 - Notice of increase in nominal capital | 18 December 1990 | |
287 - Change in situation or address of Registered Office | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
AA - Annual Accounts | 16 March 1990 | |
CERTNM - Change of name certificate | 04 April 1989 | |
288 - N/A | 02 March 1989 | |
395 - Particulars of a mortgage or charge | 18 January 1989 | |
287 - Change in situation or address of Registered Office | 18 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 January 1989 | |
NEWINC - New incorporation documents | 21 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Fully Satisfied |
N/A |
A registered charge | 31 August 2018 | Fully Satisfied |
N/A |
A registered charge | 30 August 2018 | Fully Satisfied |
N/A |
Guarantee and debenture | 04 March 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 April 2011 | Fully Satisfied |
N/A |
All assets debenture | 17 September 2002 | Fully Satisfied |
N/A |
Debenture | 03 October 2000 | Fully Satisfied |
N/A |
Mortgage deed | 10 June 1996 | Fully Satisfied |
N/A |
Single debenture | 20 March 1991 | Fully Satisfied |
N/A |
Debenture | 12 January 1989 | Fully Satisfied |
N/A |