SOOAR LTD

Company Documents

DateDescription
13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
78A SOUTH STREET
ROMFORD
ESSEX
RM1 1RX

View Document

12/12/1212 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1212 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1212 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/07/1213 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/09/108 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY SABINAH ADEWOLE

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 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