SOH OPTICAL LTD

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1417 April 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 30/04/2014 TO 30/11/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/05/131 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS OLGA DEMETROULA PERIVOLIOTIS / 16/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA DEMETROULA PERIVOLIOTIS / 16/04/2011

View Document

23/09/1023 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS OLGA PERIVOLIOTIS / 16/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAVILLE SHOCHET / 16/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLGA PERIVOLIOTIS / 16/04/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 Secretary Appointed Olga Perivoliotis Logged Form

View Document

29/05/0929 May 2009 DIRECTOR'S PARTICULARS OLGA PERIVOLIOTIS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED OLGA PERIVOLIOTIS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY RESIGNED HERMIAN MURINIK

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: 3 CUMBERLAND COURT CYPRUS ROAD LONDON N3 3SA UNITED KINGDOM

View Document

16/04/0816 April 2008 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