SOILBIND SOVEREIGN SOLUTIONS LTD

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1419 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED GERTRAUT WERRY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WERRY

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GERTRAUT WERRY / 05/09/2012

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/10/118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WERRY / 05/10/2009

View Document

09/10/099 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED SOVEREIGN CAPITAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 EXEMPTION FROM APPOINTING AUDITORS 26/10/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 EXEMPTION FROM APPOINTING AUDITORS 31/10/99

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 EXEMPTION FROM APPOINTING AUDITORS 12/10/98

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 EXEMPTION FROM APPOINTING AUDITORS 11/11/97

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 03/11/96

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/11/9410 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/11/944 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 EXEMPTION FROM APPOINTING AUDITORS 06/10/94

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED INTERNATIONAL SCANNING TECHNOLOG Y USERS EXCHANGE LIMITED CERTIFICATE ISSUED ON 17/10/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/11/9312 November 1993 EXEMPTION FROM APPOINTING AUDITORS 24/09/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 EXEMPTION FROM APPOINTING AUDITORS 22/07/92

View Document

28/08/9228 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 EXEMPTION FROM APPOINTING AUDITORS 11/07/91

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

11/10/8911 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 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