Solios Thermal LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
EVER 1971 LIMITED
STEIN ATKINSON STORDY LIMITED
Company type Private Limited Company , Liquidation Company Number 00144198 Record last updated Saturday, October 10, 2020 2:54:41 AM UTC Official Address Heath Brook House Mill Road Wombourne South West Postal Code WV58AP Sector Manufacture of ovens, furnaces and furnace burners
Visits Document Type Publication date Download link Registry Sep 4, 2020 Resignation of one Director (a man) Registry Jul 1, 2019 Appointment of a man as Director Registry Sep 30, 2018 Resignation of one Secretary (a man) Registry Sep 14, 2018 Resignation of one Director (a man) Registry Sep 14, 2018 Appointment of a man as Secretary Registry Nov 2, 2017 Appointment of a man as Secretary 1441... Registry Dec 1, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 25, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 5, 2014 Annual return Financials Sep 4, 2014 Annual accounts Financials Sep 1, 2014 Annual accounts 1441... Registry Jun 17, 2014 Appointment of a man as Director Registry Jun 6, 2014 Resignation of one Director Registry May 23, 2014 Appointment of a man as Director and Managing Director Registry May 23, 2014 Resignation of one Managing Director and one Director (a man) Registry Apr 23, 2014 Annual return Registry Jan 14, 2014 Annual return 4599... Financials Oct 3, 2013 Annual accounts Registry Sep 30, 2013 Appointment of a man as Secretary Registry Sep 30, 2013 Appointment of a man as Director Registry Sep 30, 2013 Resignation of one Secretary Registry Sep 30, 2013 Resignation of one Director Financials Sep 25, 2013 Annual accounts Registry Sep 23, 2013 Appointment of a man as Financial Director and Director Registry Apr 29, 2013 Annual return Registry Dec 10, 2012 Annual return 4599... Financials Sep 19, 2012 Annual accounts Registry Apr 19, 2012 Annual return Financials Mar 22, 2012 Annual accounts Registry Nov 30, 2011 Annual return Financials Oct 3, 2011 Annual accounts Financials Oct 3, 2011 Annual accounts 4599... Registry Apr 6, 2011 Annual return Registry Mar 24, 2011 Appointment of a man as Director Registry Dec 22, 2010 Resignation of one Director Registry Dec 22, 2010 Appointment of a man as Director Registry Dec 22, 2010 Appointment of a man as Director 1441... Registry Dec 22, 2010 Change of particulars for director Registry Dec 22, 2010 Change of particulars for director 1441... Registry Dec 22, 2010 Change of particulars for director Registry Dec 22, 2010 Change of particulars for director 1441... Registry Dec 22, 2010 Resignation of one Director Registry Dec 22, 2010 Appointment of a man as Secretary Registry Dec 6, 2010 Annual return Financials Sep 25, 2010 Annual accounts Registry Aug 12, 2010 Resignation of one Director Registry Aug 12, 2010 Resignation of one Secretary Registry Aug 12, 2010 Resignation of one Director Registry Aug 12, 2010 Resignation of one Secretary Registry Aug 11, 2010 Three appointments: 3 men Registry Aug 11, 2010 Resignation of one Financial Director and one Director (a man) Registry Aug 2, 2010 Resignation of one Ceo and one Director (a man) Registry Apr 7, 2010 Annual return Registry Apr 7, 2010 Change of particulars for director Registry Apr 7, 2010 Change of particulars for director 1441... Registry Apr 7, 2010 Change of particulars for director Financials Mar 2, 2010 Annual accounts Registry Jan 30, 2010 Varying share rights and names Financials Jan 14, 2010 Annual accounts Registry Dec 1, 2009 Annual return Registry Dec 1, 2009 Change of particulars for director Registry Dec 1, 2009 Change of particulars for director 4599... Financials Oct 31, 2009 Annual accounts Registry Sep 7, 2009 Appointment of a woman as Director Registry Jun 25, 2009 Appointment of a woman Registry Jun 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 29, 2009 Annual return Registry Apr 29, 2009 Resignation of a director Registry Mar 31, 2009 Resignation of one Engineer and one Director (a man) Registry Mar 19, 2009 Resignation of a director Registry Mar 13, 2009 Resignation of one Cfo and one Director (a man) Registry Mar 10, 2009 Annual return Registry Mar 9, 2009 Change in situation or address of registered office Registry Mar 9, 2009 Register of members Registry Mar 9, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Mar 9, 2009 Resignation of a director Registry Mar 9, 2009 Appointment of a man as Director Registry Mar 9, 2009 Resignation of a secretary Registry Mar 9, 2009 Appointment of a man as Secretary Registry Dec 3, 2008 Annual return Registry Dec 3, 2008 Appointment of a man as Director Registry Dec 3, 2008 Resignation of a director Financials Oct 31, 2008 Annual accounts Financials Oct 31, 2008 Annual accounts 4599... Registry Sep 22, 2008 Resignation of a director Registry Jul 25, 2008 Appointment of a man as Financial Director and Director Registry Jul 25, 2008 Resignation of 2 people: one Finance Director and one Director (a man) Registry Jul 8, 2008 Appointment of a director Registry Jul 8, 2008 Appointment of a director 1441... Registry Jul 7, 2008 Resignation of a secretary Registry Jul 2, 2008 Appointment of a man as Director and Financial Director Registry Jun 11, 2008 Annual return Financials May 30, 2008 Annual accounts Registry Mar 14, 2008 Section 175 comp act 06 08 Registry Feb 21, 2008 Resignation of a director Registry Feb 21, 2008 Appointment of a director Registry Jan 14, 2008 Section 175 comp act 06 08 Registry Jan 14, 2008 Section 175 comp act 06 08 1441... Registry Jan 11, 2008 Particulars of a mortgage or charge Financials Jan 8, 2008 Annual accounts