SOH SMART DESIGNS LTD.

Company Documents

DateDescription
23/03/1223 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN O'HARA / 20/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN O'HARA / 20/10/2009

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY APPOINTED SIOBHAN O'HARA

View Document

18/03/0918 March 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 16 NORTHFIELD ROAD DUNIPACE FK6 6JZ

View Document

23/10/0823 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

22/10/0822 October 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

20/10/0820 October 2008 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