SONAR IMAGING LIMITED

Company Documents

DateDescription
07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM
41 HIGH STREET
WALTON ON THE NAZE
ESSEX
CO14 8BG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
20 GURTON ROAD
COGGESHALL
COLCHESTER
CO6 1QA
ENGLAND

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
FIRST FLOOR 8 SANDRIDGE PARK
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PH

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH
UNITED KINGDOM

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information