- Company Overview for SOMAT SYSTEMS (U.K.) LIMITED (02742332)
- Filing history for SOMAT SYSTEMS (U.K.) LIMITED (02742332)
- People for SOMAT SYSTEMS (U.K.) LIMITED (02742332)
- Charges for SOMAT SYSTEMS (U.K.) LIMITED (02742332)
- More for SOMAT SYSTEMS (U.K.) LIMITED (02742332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2010 | AR01 |
Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-09-03
|
|
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2010 | DS01 | Application to strike the company off the register | |
13 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Mr James Charles Webster on 13 January 2010 | |
13 Jan 2010 | CH03 | Secretary's details changed for Stephen Fleet on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Stephen Fleet on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Mr Andreas Huellhorst on 13 January 2010 | |
02 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
15 Jan 2009 | 363a | Return made up to 24/08/08; full list of members | |
15 Jan 2009 | 353 | Location of register of members | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from innovation technology centre advanced manufacturing park brunel way, catcliffe, rotherham south yorkshire S60 5WG | |
15 Jan 2009 | 190 | Location of debenture register | |
03 Sep 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
14 Aug 2008 | 288a | Director appointed james charles webster | |
14 Aug 2008 | 288a | Director appointed andreas huellhorst | |
14 Aug 2008 | 288b | Appointment Terminated Director dennis powers | |
14 Aug 2008 | 288b | Appointment Terminated Director ralph forster | |
30 Jun 2008 | AA | Accounts made up to 31 March 2008 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |