SOIL MANAGEMENT LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 APPLICATION FOR STRIKING-OFF

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD MOORE / 24/08/2012

View Document

10/09/1210 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED
ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET
BRISTOL
BS1 5QT
UNITED KINGDOM

View Document

08/09/128 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RICHARD MOORE / 24/08/2012

View Document

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

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BENJAMIN / 24/08/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN EMERSON / 24/08/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM THE OFFICES OF GEOFF GOLLOP & CO LTD, ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BENJAMIN / 24/08/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EMERSON / 24/08/2008

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY MOORE / 24/08/2008

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 THE OFFICES OF GEOHH GOLLOP & CO. LIMITED ST. BRANDON'S HOUSE, 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

15/09/0615 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: G OFFICE CHANGED 14/09/06 THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: G OFFICE CHANGED 19/05/06 94 FORE STREET BODMIN PL30 2HR

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information