SOUP OR SUB LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR GORDON HOWES

View Document

01/03/111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM RIMMER

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MACKIE / 17/02/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM COBRA HOUSE, 89 WESTLAW PLACE GLENROTHES FIFE KY6 2RZ

View Document

11/02/0811 February 2008 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