- Company Overview for SONICHEM TECHNOLOGIES LIMITED (06450324)
- Filing history for SONICHEM TECHNOLOGIES LIMITED (06450324)
- People for SONICHEM TECHNOLOGIES LIMITED (06450324)
- More for SONICHEM TECHNOLOGIES LIMITED (06450324)
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) |
---|---|---|---|
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 10 December 2012
|
|
09 Jan 2013 | CH01 | Director's details changed for Mr Nigel Donald Anderson on 11 December 2012 | |
09 Jan 2013 | CH01 | Director's details changed for Dr Stephen Anthony Brooks on 11 December 2012 | |
25 Jun 2012 | AP01 | Appointment of Mr Geoffrey Nicholas Drage as a director | |
21 May 2012 | AD01 | Registered office address changed from 32 Hiltingbury Road, Chandlers Ford, Eastleigh Hampshire SO53 5SS on 21 May 2012 | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 18 April 2012
|
|
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | TM01 | Termination of appointment of William Walsh as a director | |
29 Feb 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mr Patrick Leahy as a director | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
22 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 July 2011
|
|
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 20 March 2011
|
|
01 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Malcolm Gates on 11 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for William Mason Walsh on 11 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Anthony Robin Mcgarel Groves on 11 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Kenneth John Coryton Day on 11 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Dr Stephen Anthony Brooks on 11 December 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 363a | Return made up to 11/12/08; full list of members | |
12 Mar 2009 | 88(2) | Ad 31/10/08\gbp si 36000@1=36000\gbp ic 36000/72000\ |