SONART ELECTRONICS LIMITED

Company Documents

DateDescription
25/10/1225 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1225 July 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/07/1119 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009273

View Document

19/07/1119 July 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

19/07/1119 July 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT M PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UT

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009273

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAR WILLIAMSON / 01/10/2009

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRODIE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED CCW SECRETARIES LIMITED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRODIE

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM 30 & 34 REFORM STREET DUNDEE DD1 1RJ

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 APT NEW DIRECTOR 27/10/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 15 ALMOND COURT, EAST WHITBURN BATHGATE WEST LOTHIAN EH47 0JW

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

30/01/0630 January 2006 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