SOMPTING LITHO LIMITED

Company Documents

DateDescription
08/04/148 April 2014 DISS40 (DISS40(SOAD))

View Document

07/04/147 April 2014 31/10/10 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/1024 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS MASON / 18/10/2009

View Document

10/01/1010 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM CO 92 PORTLAND ROAD HOVE BN3 5DN

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 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