SONET SYSTEMS LIMITED

Company Documents

DateDescription
08/12/098 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/0925 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/0913 August 2009 APPLICATION FOR STRIKING-OFF

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: C/O RICHARD MERRICK & COMPANY 3 CROSS STREET WADEBRIDGE PL27 7DT

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 11/12/95; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/94

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: CROSS STREET WADEBRIDGE CORNWALL PL27 7DT

View Document

10/02/9110 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

11/12/9011 December 1990 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