SOFAS DIRECT.COM LTD.
Company Documents
Date | Description |
---|---|
25/02/1425 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/02/1411 February 2014 | APPLICATION FOR STRIKING-OFF |
03/09/133 September 2013 | DISS40 (DISS40(SOAD)) |
01/09/131 September 2013 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/131 September 2013 | Annual return made up to 11 December 2011 with full list of shareholders |
14/08/1314 August 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/06/134 June 2013 | FIRST GAZETTE |
14/02/1214 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/12/1127 December 2011 | FIRST GAZETTE |
17/05/1117 May 2011 | DISS40 (DISS40(SOAD)) |
16/05/1116 May 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
15/05/1115 May 2011 | APPOINTMENT TERMINATED, DIRECTOR MIKE RAYBONE |
15/05/1115 May 2011 | DIRECTOR APPOINTED MRS KERRY JANE NEALE |
19/04/1119 April 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | Annual accounts for year ending 31 Dec 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES NEALE / 02/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE STUART RAYBONE / 02/10/2009 |
09/06/109 June 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
13/04/1013 April 2010 | FIRST GAZETTE |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0728 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
18/10/0418 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
09/01/049 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/11/0313 November 2003 | COMPANY NAME CHANGED EPSLM LTD CERTIFICATE ISSUED ON 13/11/03; RESOLUTION PASSED ON 10/11/03 |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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