SODERHAMN ERIKSSON LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR BJORN STAHLBERG

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALIN ALFERDSSON

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR HANS KOCH

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN OLDHAM

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY HANS KOCH

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR AXEL OLOF HENRIK LEFVERT

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

27/10/0927 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: GISTERED OFFICE CHANGED ON 01/11/2008 FROM BRAMHALL HOUSE 14 ACK LA EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 BANK HOUSE 9 CHARLOTTE STREET MANCHESTER M1 4EU

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED CELLWOOD ERIKSSON LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/10/9831 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: G OFFICE CHANGED 23/08/95 1 NORFOLK STREET MANCHESTER M60 8BH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: G OFFICE CHANGED 02/08/93 SCOTTISH PROVIDENT HOUSE, 52,BROWN STREET, MANCHESTER. M2 2AU

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: G OFFICE CHANGED 21/09/88 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/02/8813 February 1988 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

23/09/8623 September 1986 RETURN MADE UP TO 04/11/83; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 RETURN MADE UP TO 13/12/82; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 30/04/83

View Document

06/08/866 August 1986 RETURN MADE UP TO 28/03/85; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/819 March 1981 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