SONTAY CONTROLS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1018 June 2010 APPLICATION FOR STRIKING-OFF

View Document

14/06/1014 June 2010 30/03/10 NO CHANGES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/06/097 June 2009 RETURN MADE UP TO 30/05/09; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY APPOINTED JAMES BOYD MURDOCH

View Document

04/07/084 July 2008 DIRECTOR AND SECRETARY RESIGNED STUART MCSORLEY

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 30/05/06; NO CHANGE OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS

View Document

21/06/0421 June 2004

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED BRAND NEW CO (212) LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

06/05/046 May 2004 COMPANY NAME CHANGED SONTAY LIMITED CERTIFICATE ISSUED ON 06/05/04; RESOLUTION PASSED ON 08/06/04 ; RESOLUTION PASSED ON 30/04/04

View Document

15/04/0415 April 2004

View Document

15/04/0415 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 COMPANY NAME CHANGED GE SONTAY LIMITED CERTIFICATE ISSUED ON 07/04/04; RESOLUTION PASSED ON 20/03/04

View Document

06/04/046 April 2004 EXECUTE/DELIVER DOCS 19/03/04

View Document

06/04/046 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 AUDITOR'S RESIGNATION

View Document

06/04/046 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 08/11/01

View Document

02/08/022 August 2002 NC INC ALREADY ADJUSTED 08/11/01

View Document

02/08/022 August 2002 Resolutions

View Document

02/08/022 August 2002

View Document

02/08/022 August 2002

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002

View Document

16/04/0216 April 2002

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 COMPANY NAME CHANGED SONTAY LIMITED CERTIFICATE ISSUED ON 12/04/02; RESOLUTION PASSED ON 11/04/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 AUDITOR'S RESIGNATION

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SPIRENT HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY RH10 2QL

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0115 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0115 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: G OFFICE CHANGED 29/06/00 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RZ

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: G OFFICE CHANGED 09/06/00 FOUR ELMS ROAD EDENBRIDGE KENT TN8 6AB

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

21/03/0021 March 2000 ALTERARTICLES13/03/00

View Document

21/03/0021 March 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 02/08/96

View Document

15/03/0015 March 2000 NC INC ALREADY ADJUSTED 07/07/97

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 � NC 51152/50183 01/11/99

View Document

03/03/003 March 2000 ADOPTARTICLES01/01/99

View Document

03/03/003 March 2000 NC DEC ALREADY ADJUSTED 01/01/99

View Document

03/03/003 March 2000 � NC 51100/51152 01/11/99

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 � NC 60000/60100 07/07/

View Document

31/07/9731 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/07/97

View Document

31/07/9731 July 1997 VARYING SHARE RIGHTS AND NAMES 07/07/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS; AMEND

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/08/96

View Document

23/09/9623 September 1996 � NC 1000/60000 02/08/

View Document

17/08/9617 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 AUDITOR'S RESIGNATION

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: G OFFICE CHANGED 24/03/95 71 BROMLEY ROAD BECKENHAM KENT BR3 2PA

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9413 February 1994

View Document

13/02/9413 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/02/939 February 1993

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 REGISTERED OFFICE CHANGED ON 07/09/89 FROM: G OFFICE CHANGED 07/09/89 97 MORTIMER STREET LANGHAM PLACE LONDON W1N 7TA

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

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