- Company Overview for SONDEX GROUP (04423955)
- Filing history for SONDEX GROUP (04423955)
- People for SONDEX GROUP (04423955)
- Charges for SONDEX GROUP (04423955)
- More for SONDEX GROUP (04423955)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2011 | TM01 | Termination of appointment of Matthew William John Corbin as a director on 14 December 2011 | |
16 Dec 2011 | DS01 | Application to strike the company off the register | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | CC04 | Statement of company's objects | |
27 May 2011 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
27 May 2011 | RR05 | Re-registration from a private limited company to a private unlimited company | |
27 May 2011 | MAR | Re-registration of Memorandum and Articles | |
27 May 2011 | FOA-RR | Re-registration assent | |
09 May 2011 | AR01 |
Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
15 Apr 2011 | AP01 | Appointment of Koorosh Hojatollah Taleghani as a director | |
15 Apr 2011 | AP01 | Appointment of James Alan Junker as a director | |
12 Nov 2010 | AD01 | Registered office address changed from Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6AB on 12 November 2010 | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Jun 2010 | AP01 | Appointment of Matthew William John Corbin as a director | |
25 Jun 2010 | AP01 | Appointment of Ahmed Farhan Moghal as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Hilary Anne Wake as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Brian Conrad Palmer as a director | |
22 Jun 2010 | AD01 | Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on 22 June 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Peter Everett as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Alyson Clark as a director | |
27 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Brian Conrad Palmer on 1 October 2009 |