SO4 LIMITED

Company Documents

DateDescription
24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

10/04/9510 April 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

07/04/957 April 1995 COMPANY NAME CHANGED
H2 ONLY LIMITED
CERTIFICATE ISSUED ON 10/04/95

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM:
401 ST JOHN STREET
LONDON
EC1V 4LH

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 NC INC ALREADY ADJUSTED
30/09/92

View Document

24/02/9324 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/92

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM:
102 DAWES ROAD
FULHAM
LONDON
SW6 7EG

View Document

23/03/9223 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 SECRETARY RESIGNED

View Document

31/05/9131 May 1991 SECRETARY RESIGNED

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 EXEMPTION FROM APPOINTING AUDITORS 12/03/91

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM:
NEW PRIESTGATE HOUSE
57 PRIESTGATE
PETERBOROUGH
PE1 1JX

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM:
NEVILLE RUSSELL
AQUIS HOUSE
CLASKETGATE
LINCOLN, LINCOLNSHIRE LN2 1JN

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM:
11 BAILGATE
LINCOLN
LN1 3AE

View Document

27/10/8927 October 1989 SECRETARY RESIGNED

View Document

11/10/8911 October 1989 COMPANY NAME CHANGED
FREE IMAGES LIMITED
CERTIFICATE ISSUED ON 12/10/89

View Document

09/10/899 October 1989 ALTER MEM AND ARTS 021089

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

14/02/8914 February 1989 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