- Company Overview for SOVEX LIMITED (04598802)
- Filing history for SOVEX LIMITED (04598802)
- People for SOVEX LIMITED (04598802)
- Charges for SOVEX LIMITED (04598802)
- Insolvency for SOVEX LIMITED (04598802)
- More for SOVEX LIMITED (04598802)
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) |
---|---|---|---|
31 May 2013 | MR01 | Registration of charge 045988020014 | |
31 May 2013 | MR01 | Registration of charge 045988020012 | |
28 May 2013 | MR01 | Registration of charge 045988020011 | |
19 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Apr 2012 | AA | Accounts made up to 31 December 2011 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Nov 2011 | AD01 | Registered office address changed from 2 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA England on 23 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
22 Nov 2011 | AD01 | Registered office address changed from Unit E1 Brookway North Cheshire Trading Estate Prenton Wirral CH43 3DS on 22 November 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Nicholas Richard Duncan on 18 October 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
02 Dec 2010 | AP01 | Appointment of Mr Nicholas Richard Duncan as a director | |
02 Dec 2010 | CH01 | Director's details changed for Mr Michele Dematteis on 1 October 2009 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 16 March 2010
|
|
09 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
09 Jun 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
23 Apr 2010 | AP03 | Appointment of Mr Michele Dematteis as a secretary | |
19 Apr 2010 | TM02 | Termination of appointment of Patricia Duffey as a secretary | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 |