SOFTEL N66 LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MISS ELISA LAI

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MISS PIYARAT LAI

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 6 LINKS LODGE 9 LINKS GATE LYTHAM ST. ANNES LANCASHIRE FY8 3LF

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL PHILIP CLARKE / 29/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY KAREN CLARKE

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM FLAT 8 HIGH LEGH 10 MARINE DRIVE LYTHAM ST ANNES LANCASHIRE FY8 1AU

View Document

05/01/115 January 2011 SECRETARY APPOINTED RUSSELL PHILIP CLARKE

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MRS KAREN JOY CLARKE

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / URAIRAT SANGWATANAROJ / 14/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM FLAT 8, HIGH LEIGH, 10 MARINE DRIVE LYTHAM ST. ANNES LANCASHIRE FY8 1AU ENGLAND

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM THE OLD KINGS HEAD HOTEL CHURCH STREET BROUGHTON IN FURNESS CUMBRIA LA20 6HJ

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARKE

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: G OFFICE CHANGED 04/11/05 76A KINGSFIELD ROAD BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 6DR

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 69 RUDYARD ROAD BIDDULPH MOOR STOKE ON TRENT STAFFORDSHIRE ST8 7JW

View Document

02/01/022 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 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