SOBER SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 18/02/1418 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/02/1410 February 2014 | APPLICATION FOR STRIKING-OFF |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/05/132 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 03/07/123 July 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 17/05/1117 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
| 16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY YOUNG / 01/10/2010 |
| 29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 35 BEDFORD WING FAIRFIELD HALL KINGSLEY AVENUE STOTFOLD HERTFORDSHIRE SG5 4FX ENGLAND |
| 20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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