SOIL MECHANICS LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1917 January 2019 STATEMENT BY DIRECTORS

View Document

17/01/1917 January 2019 REDUCE ISSUED CAPITAL 17/01/2019

View Document

17/01/1917 January 2019 SOLVENCY STATEMENT DATED 17/01/19

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM ESG HOUSE BRETBY BUSINESS PARK ASHBY ROAD BRETBY BURTON-ON-TRENT DE15 0YZ

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED IAN SPARKS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM ASKERN ROAD, CARCROFT DONCASTER YORKSHIRE DN6 8DG

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SILVER / 01/10/2009

View Document

01/12/091 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL CAVE

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ASKERN ROAD CARCROFT DONCASTER YORKSHIRE DN6 8DG

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 S366A DISP HOLDING AGM 29/11/99

View Document

16/03/0016 March 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: GLOSSOP HOUSE HOGWOOD LANE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG11 4QW

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/912 May 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8917 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: FOUNDATION HOUSE EASTERN ROAD BRACKWELL BERKS RG12 2UP

View Document

08/08/888 August 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 DIRECTOR RESIGNED

View Document

27/11/4327 November 1943 CERTIFICATE OF INCORPORATION

View Document

27/11/4327 November 1943 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