SOAR ENGINEERING LIMITED

Company Documents

DateDescription
08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

20/03/1220 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDON ROHRER

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. BARRY AUGHEY / 30/06/2010

View Document

14/09/1014 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON GRAINGER ROHRER / 30/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE COSTELLO / 30/06/2010

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Appointment Terminate, Director Peter A Mills Logged Form

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED PETER MILLS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/09/0829 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/09/081 September 2008 DIRECTOR RESIGNED JOHN COSTELLO

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED JOHN COSTELLO

View Document

12/08/0812 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0812 August 2008 GRANT AQUISITION 31/03/2008

View Document

08/08/088 August 2008 DIRECTOR RESIGNED RICHARD SOAR

View Document

08/08/088 August 2008 DIRECTOR RESIGNED GERALD PARKER

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DEIRDRE COSTELLO

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR BARRY AUGHEY

View Document

22/07/0822 July 2008 SECRETARY RESIGNED PETER MILLS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0812 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED RICHARD KENNWTH HENRY SOAR

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/08/00

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0017 July 2000 RE AGREEMENT 06/07/00

View Document

17/07/0017 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/07/00

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0017 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 SHARES AGREEMENT OTC

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/991 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/991 September 1999 � NC 1000/20000 24/08/99

View Document

01/09/991 September 1999 Memorandum and Articles of Association

View Document

01/09/991 September 1999

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED SEL 99 LIMITED CERTIFICATE ISSUED ON 31/08/99

View Document

27/08/9927 August 1999

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 06/08/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 Resolutions

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED COGDYARD LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

20/08/9920 August 1999 S-DIV 06/08/99

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 5-7 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

30/06/9930 June 1999 Incorporation

View Document

30/06/9930 June 1999 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