SOHAL ROOFING & PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONS LTD

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM WELLSFORD THE SPINNEY BASSETT SOUTHAMPTON HAMPSHIRE SO16 7FW

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM C/O TOPCOM CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB UNITED KINGDOM

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

29/03/1029 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM OFFICE ABOVE MAPLELEAF CLUB 16-22 THE POLYGON SOUTHAMPTON HAMPSHIRE SO15 2BN

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY JASDEEP SOHAL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH SOHAL / 30/01/2010

View Document

26/03/1026 March 2010 CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONS LTD

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED SSS ROOFING LTD CERTIFICATE ISSUED ON 23/03/10

View Document

23/03/1023 March 2010 CHANGE OF NAME 16/03/2010

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED SOHAL ROOFING & PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/01/10

View Document

08/01/108 January 2010 CHANGE OF NAME 14/12/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: G OFFICE CHANGED 18/06/04 113 MAYFIELD ROAD SOUTHAMPTON HAMPSHIRE SO17 3SY

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DB

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/008 February 2000 Incorporation

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