SOILTECH (UK) LTD.

Company Documents

DateDescription
04/06/104 June 2010 STRUCK OFF AND DISSOLVED

View Document

12/02/1012 February 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR GRAY

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DEREK WATSON

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NWH SECRETARIAL SERVICES LTD / 31/07/2007

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 13 BREADALBLANE STREET EDINBURGH MIDLOTHIAN EH6 5JJ

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

05/08/055 August 2005

View Document

04/08/054 August 2005 £ NC 100/1000 27/05/0

View Document

04/08/054 August 2005 Resolutions

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 Resolutions

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: SUITE 4/6, WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW STRATHCLYDE G2 7AY

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 Resolutions

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 COMPANY NAME CHANGED SS (UK) LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 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


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