SOERING LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1112 May 2011 SECRETARY APPOINTED HAZEL AL-JAWAD

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY FAISAL AL-JAWAD

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULLA BECKER / 01/10/2009

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLGER SORING / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MR FAISAL AL-JAWAD

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 31 BEAUFORT CLOSE LEE ON THE SOLENT HAMPSHIRE PO13 8FN

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 DOLPHIN HOUSE SAINT PETER STREET WINCHESTER HAMPSHIRE SO23 8BW

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 13 BEAUFORT CLOSE LEE ON THE SOLENT HAMPSHIRE PO13 8FN

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 S386 DISP APP AUDS 15/04/98

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

04/09/964 September 1996 COMPANY NAME CHANGED ORDERTHERMO LIMITED CERTIFICATE ISSUED ON 05/09/96

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/969 July 1996 Incorporation

View Document


More Company Information