- Company Overview for SOMER INTERNATIONAL FREIGHT SERVICES LIMITED (03145802)
- Filing history for SOMER INTERNATIONAL FREIGHT SERVICES LIMITED (03145802)
- People for SOMER INTERNATIONAL FREIGHT SERVICES LIMITED (03145802)
- Charges for SOMER INTERNATIONAL FREIGHT SERVICES LIMITED (03145802)
- More for SOMER INTERNATIONAL FREIGHT SERVICES LIMITED (03145802)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2010 | DS01 | Application to strike the company off the register | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
06 Mar 2009 | 288c | Secretary's Change of Particulars / harban sidhu / 13/01/2008 / Forename was: harban, now: harbans; HouseName/Number was: , now: 3; Street was: 106 burns avenue, now: woodstock drive; Post Town was: southall, now: uxbridge; Post Code was: UB1 2LT, now: UB10 8EE; Country was: , now: united kingdom | |
05 Mar 2009 | 288c | Director's Change of Particulars / satpal sidhu / 13/01/2008 / HouseName/Number was: , now: 5; Street was: 64 kildare close, now: westpoint 81 franklins; Area was: , now: maple cross; Post Town was: bordon, now: rickmansworth; Region was: hampshire, now: hertfordshire; Post Code was: GU35 0HP, now: WD3 9SY; Country was: , now: united kingdom | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 18 cedars drive uxbridge middlesex UB10 0JT | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Jan 2008 | 363s | Return made up to 12/01/08; no change of members | |
08 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
02 Mar 2007 | 363s | Return made up to 12/01/07; full list of members | |
20 Dec 2006 | 287 | Registered office changed on 20/12/06 from: 572-574 romford road manor park london E12 5AF | |
06 Oct 2006 | 288a | New director appointed | |
06 Oct 2006 | 288b | Director resigned | |
21 Aug 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
05 May 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
26 Apr 2006 | 288c | Director's particulars changed | |
09 Feb 2006 | 288b | Director resigned | |
01 Feb 2006 | 288b | Director resigned | |
01 Feb 2006 | 363s | Return made up to 12/01/06; full list of members | |
12 Jan 2005 | 363s | Return made up to 12/01/04; full list of members | |
12 Jan 2005 | 363(287) |
Registered office changed on 12/01/05
|
|
29 Dec 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
21 Apr 2004 | 363s | Return made up to 12/01/03; full list of members |