SOMNIA LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM SANDISON RIDLEY BADGER HOUSE SALISBURY ROAD BLANDFORD FORUM DORSET DT11 7QD

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/10/0820 October 2008 SECRETARY RESIGNED WILLIAM GREEN SENIOR

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NATASCHA MARIA RENOULT

View Document

10/09/0810 September 2008 DIRECTOR'S PARTICULARS WILLIAM GREEN JUNIOR

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/04

View Document

04/11/044 November 2004 ACC. REF. DATE SHORTENED FROM 01/03/05 TO 28/02/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/0430 September 2004

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 11 RAMSBURY CLOSE BLANDFORD FORUM DORSET DT11 7UF

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 19-21 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1SY

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 01/03/03

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 11 RAMSBURY CLOSE BLANDFORD FORUM DORSET DT11 7UF

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 Incorporation

View Document

13/09/0113 September 2001 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