SOUTHERN SOIL SOLUTIONS LTD

Company Documents

DateDescription
11/04/1311 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1311 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1311 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013

View Document

14/09/1214 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012

View Document

09/03/129 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

21/09/1121 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011

View Document

16/03/1116 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2010

View Document

04/11/094 November 2009 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

04/09/094 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

04/09/094 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/094 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 47 SWEYN ROAD CLIFTONVILLE MARGATE KENT CT9 2DD

View Document

10/11/0810 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 Incorporation

View Document

09/10/029 October 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