A SOAP OPERA LTD

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/01/1221 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/01/1221 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAY KOULLA DEMETRIOU / 20/01/2012

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM ALDERWICK JAMES & CO 4 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU

View Document

10/02/1110 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDROULLA XENOS / 01/10/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 47 BIRCH GROVE LONDON E11 4YG

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ASDROULLA XENOS / 21/12/2007

View Document

08/04/088 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDROULLA XENOS / 21/12/2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAY DEMETRIOU / 21/12/2007

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company