SOAG MACHINERY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Satisfaction of charge 1 in full

View Document

25/03/2225 March 2022 Register inspection address has been changed from C/O Hunter Douglas Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRY SHERWIN / 01/01/2016

View Document

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 SAIL ADDRESS CREATED

View Document

03/10/113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 5 HIGH MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 5HB

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

28/08/0328 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: NORTHFIELD DRIVE NORTHFIELD MILTON KEYNES MK15 0DQ

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 REAPPOINT AUDITORS 29/08/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 MINUTES OF MEEETING

View Document

13/02/9413 February 1994 ADOPT MEM AND ARTS 10/12/93

View Document

19/01/9419 January 1994 £ NC 1500000/3000000 10/12/93

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 AUDITOR'S RESIGNATION

View Document

17/10/9117 October 1991 RE APP OF AUD 26/09/91

View Document

08/09/918 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 £ NC 1000000/1500000 18/07/91

View Document

02/08/912 August 1991 NC INC ALREADY ADJUSTED 18/07/91

View Document

02/08/912 August 1991 ADOPT MEM AND ARTS 18/07/91

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NC INC ALREADY ADJUSTED 14/12/89

View Document

11/01/9011 January 1990 £ NC 510000/1000000 14/12/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/87

View Document

22/02/8822 February 1988 WD 20/01/88 AD 23/11/87--------- £ SI 400000@1=400000 £ IC 10000/410000

View Document

22/02/8822 February 1988 NC INC ALREADY ADJUSTED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: C/O HUNTER DOUGLAS LIMITED WELLINGTON HOUSE NEW ZEALAND AVE WALTON-ON-THAMES SURREY

View Document

06/11/866 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/866 November 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/663 February 1966 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