GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 29, 2011. Old Address: 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom
filed on: 29th, September 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed soa uk LIMITEDcertificate issued on 27/10/10
filed on: 27th, October 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on October 26, 2010. Old Address: 5 Biggar Bank Road Barrow in Furness Cumbria LA14 3UE
filed on: 26th, October 2010
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2009
filed on: 12th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to April 5, 2009 (was May 31, 2009).
filed on: 31st, December 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 5th, May 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
|
annual return |
Free Download
(2 pages)
|
363s |
Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2006
filed on: 6th, February 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2006
filed on: 6th, February 2007
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed soa associates LTD.certificate issued on 24/08/06
filed on: 24th, August 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed soa associates LTD.certificate issued on 24/08/06
filed on: 24th, August 2006
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to March 7, 2006 - Annual return with full member list
filed on: 7th, March 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to March 7, 2006 - Annual return with full member list
filed on: 7th, March 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2005
filed on: 10th, February 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2005
filed on: 10th, February 2006
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 22/09/05 from: 5 biggar bank road barrow in furness cumbria LA14 3UE
filed on: 22nd, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/05 from: 5 biggar bank road barrow in furness cumbria LA14 3UE
filed on: 22nd, September 2005
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed A2D technologies LIMITEDcertificate issued on 19/09/05
filed on: 19th, September 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed A2D technologies LIMITEDcertificate issued on 19/09/05
filed on: 19th, September 2005
|
change of name |
Free Download
(2 pages)
|
363s |
Period up to December 30, 2004 - Annual return with full member list
filed on: 30th, December 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to December 30, 2004 - Annual return with full member list
filed on: 30th, December 2004
|
annual return |
Free Download
(6 pages)
|
288b |
On December 30, 2004 Secretary resigned
filed on: 30th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On December 30, 2004 New secretary appointed
filed on: 30th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On December 30, 2004 New secretary appointed
filed on: 30th, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On December 30, 2004 Secretary resigned
filed on: 30th, December 2004
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2004
filed on: 14th, October 2004
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2004
filed on: 14th, October 2004
|
accounts |
Free Download
(10 pages)
|
363s |
Period up to February 6, 2004 - Annual return with full member list
filed on: 6th, February 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to February 6, 2004 - Annual return with full member list
filed on: 6th, February 2004
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 04/11/03 from: c/o melville & co trinity enterprise centre furness business park barrow-in-furness LA14 2PN
filed on: 4th, November 2003
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/11/03 from: c/o melville & co trinity enterprise centre furness business park barrow-in-furness LA14 2PN
filed on: 4th, November 2003
|
address |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 12, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2003
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/03 to 05/04/04
filed on: 25th, January 2003
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/03 to 05/04/04
filed on: 25th, January 2003
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 12, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 25th, January 2003
|
capital |
Free Download
(2 pages)
|
288b |
On January 6, 2003 Secretary resigned
filed on: 6th, January 2003
|
officers |
Free Download
(1 page)
|
288b |
On January 6, 2003 Secretary resigned
filed on: 6th, January 2003
|
officers |
Free Download
(1 page)
|
288b |
On January 6, 2003 Director resigned
filed on: 6th, January 2003
|
officers |
Free Download
(1 page)
|
288a |
On January 6, 2003 New director appointed
filed on: 6th, January 2003
|
officers |
Free Download
(2 pages)
|
288a |
On January 6, 2003 New secretary appointed
filed on: 6th, January 2003
|
officers |
Free Download
(2 pages)
|
288b |
On January 6, 2003 Director resigned
filed on: 6th, January 2003
|
officers |
Free Download
(1 page)
|
288a |
On January 6, 2003 New secretary appointed
filed on: 6th, January 2003
|
officers |
Free Download
(2 pages)
|
288a |
On January 6, 2003 New director appointed
filed on: 6th, January 2003
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2002
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2002
|
incorporation |
Free Download
(16 pages)
|