SONTECH CONSULTING LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: G OFFICE CHANGED 26/08/03 22 BARKERS LANE BEDFORD MK41 9SY

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 29C DUCKMILL CRESCENT DUCKMILL LANE BEDFORD BEDFORDSHIRE MK42 0AF

View Document

24/07/0024 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: G OFFICE CHANGED 09/05/00 60 GOLDINGTON AVENUE BEDFORD MK40 3BZ

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 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