SONNETT LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR

View Document

27/01/1127 January 2011 APPOINT PERSON AS DIRECTOR

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 10 BUTSFIELD LANE KNITSLEY CONSETT CO DURHAM DH8 9EN

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ UNITED KINGDOM

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ALISON TAYLOR / 01/04/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DOWSON

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED KAREN ALISON TAYLOR

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 19/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DOWSON / 01/04/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOWSON / 01/04/2008

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 21 PARKSIDE TANFIELD LEA STANLEY COUNTY DURHAM DH9 9NW

View Document

29/04/0729 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0419 April 2004 Incorporation

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