SOVISION LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CARPENTER / 18/12/2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JASON WYATT

View Document

06/08/146 August 2014 ADOPT ARTICLES 25/07/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CARPENTER / 27/05/2014

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JASON WYATT

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARSDEN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER DAVID THOMPSON

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR JOSEPH MARSDEN

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WYATT

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CARPENTER / 01/03/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLARE O`DELL / 01/03/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WYATT / 10/10/2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WYATT / 14/02/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON WYATT / 14/02/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 MERCHANTS HOUSE NORTH WAPPING WHARF BRISTOL BS1 4RW

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/04/04

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: G OFFICE CHANGED 17/05/03 THE CHAPEL ARGYLE TERRACE BATH AVON BA2 3DF

View Document

03/04/033 April 2003 COMPANY NAME CHANGED SOHOTELS LIMITED CERTIFICATE ISSUED ON 03/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED HOTELNETUK.COM LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information