SONALKSIS LTD

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 27 PARLIAMENT STREET LIVERPOOL L8 5RN UNITED KINGDOM

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

13/12/1013 December 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUGUSTUS MILLER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JOHN TYRRELL / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KIERAN JOHN TYRRELL / 20/10/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLER / 01/06/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 27 27 PARLIAMENT STREET LIVERPOOL L8 5RN UNITED KINGDOM

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM MARINERS HOUSE QUEENS DOCK BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 � NC 1000/1250 18/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 3 GRANTLEY ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 9ET

View Document

08/10/048 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 Incorporation

View Document

19/08/0219 August 2002 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