SOILBIND LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM UNIT 1 ASHACRES INDUSTRIAL PARK DRAYCOTT IN THE CLAY SUDBURY ASHBOURNE DERBY DE6 5GX

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WERRY

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: G OFFICE CHANGED 24/03/05 FAIRLEE FARLEY GREEN, ALBURY GUILDFORD SURREY GU5 9DN

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/06/0113 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: G OFFICE CHANGED 14/05/99 12 LILYFIELDS CHASE EWHURST CRANLEIGH SURREY GU6 7RX

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: G OFFICE CHANGED 24/11/98 COMPANY FORMATIONS LIMITED 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: G OFFICE CHANGED 01/05/98 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 Incorporation

View Document


More Company Information