SATELLITE OBSERVING SYSTEMS LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY ALLAN / 15/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY ALLAN / 15/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/12/0914 December 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED HELEN MARY ALLAN

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: 15 CHURCH STREET GODALMING SURREY GU7 1EL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/02/0024 February 2000 � NC 1000/1050 09/08/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 ADOPT MEM AND ARTS 21/09/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 71 BUSBRIDGE LANE GODALMING SURREY GU7 1QQ

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 COMPANY NAME CHANGED REVISETREAT LIMITED CERTIFICATE ISSUED ON 29/09/93

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 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