SOARING SAXONS LTD.

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: GISTERED OFFICE CHANGED ON 15/07/2009 FROM 1ST FLOOR ASIA HOUSE 33 LIME STREET LONDON EC3M 7HT

View Document

11/05/0911 May 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETERS / 29/05/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM ASIA HOUSE 33 LIME STREET LONDON EC3M 7HT

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS MAITLAND HUDSON / 17/01/2008

View Document

04/03/084 March 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0510 February 2005

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: G OFFICE CHANGED 10/02/05 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/02/058 February 2005 COMPANY NAME CHANGED BALCO TRADING LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

18/01/0518 January 2005 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