SONAPTIC LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 REDUCE ISSUED CAPITAL 20/02/2015

View Document

23/02/1523 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 1.00

View Document

23/02/1523 February 2015 SOLVENCY STATEMENT DATED 20/02/15

View Document

23/02/1523 February 2015 STATEMENT BY DIRECTORS

View Document

08/01/158 January 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HICKEY

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUBITT

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED THURMAN KLAY CASE

View Document

19/09/1419 September 2014 SECTION 519

View Document

06/09/146 September 2014 AUDITOR'S RESIGNATION

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

13/08/1413 August 2014 SECTION 519 CA 2006

View Document

04/08/144 August 2014 AUDITOR'S RESIGNATION

View Document

17/10/1317 October 2013 09/10/13 NO CHANGES

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

30/10/1230 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

03/11/113 November 2011 09/10/11 NO CHANGES

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

03/11/103 November 2010 09/10/10 NO CHANGES

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM UNIT 3 CLIVEDEN OFFICE VILLAGE LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ

View Document

06/11/096 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHRIGLEY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED JILL LOUISE GOLDSMITH

View Document

05/12/085 December 2008 DIRECTOR APPOINTED JOSEPH MICHAEL HICKEY

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY MARK CUBITT

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHRIGLEY / 02/08/2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 09/10/07; CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: G OFFICE CHANGED 13/06/06 CHANCERY COURT LINCOLNS INN LINCOLN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 03/03/06

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 � NC 656061/712270 17/12

View Document

05/02/055 February 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

05/02/055 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/055 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/055 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 SCIPHER/EMI BUILDING DAWLEY ROAD HAYES MIDDLESEX UB3 1HH

View Document

06/06/036 June 2003 � NC 1000/656061 02/05/03

View Document

06/06/036 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/036 June 2003 NC INC ALREADY ADJUSTED 02/05/03

View Document

06/06/036 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 EMI LIMITED, DAWLEY ROAD HAYES MIDDLESEX UB3 1HH

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/029 October 2002 SECRETARY RESIGNED

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