Advanced company searchLink opens in new window

SOFAM MANAGEMENT LIMITED

Company number SC243296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2009 DS01 Application to strike the company off the register
26 May 2009 AA Full accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 03/02/09; full list of members
31 Mar 2009 288c Secretary's Change of Particulars / sofam beheer bv / 31/03/2009 / HouseName/Number was: , now: 86; Street was: postbus 826, now: d 's gravelandseweg; Post Town was: hilversum, now: 1217 ew hilversum; Post Code was: 1200 av, now: ; Country was: , now: the netherlands
31 Mar 2009 288c Director's Change of Particulars / sofam beheer bv / 31/03/2009 / HouseName/Number was: , now: 86; Street was: olympia 2G, now: d ' s gravelandseweg; Area was: P0 box 826, now: ; Post Town was: 1200AV hilversum, now: 1217 ew hilversum
15 Dec 2008 288b Appointment Terminated Secretary quill serve LIMITED
15 Dec 2008 288a Secretary appointed sofam beheer bv
15 Dec 2008 363a Return made up to 03/02/08; no change of members
27 Aug 2008 AA Full accounts made up to 31 December 2007
16 May 2007 AA Full accounts made up to 31 December 2006
05 Mar 2007 363s Return made up to 03/02/07; full list of members
05 Mar 2007 363(287) Registered office changed on 05/03/07
04 Sep 2006 AA Accounts for a small company made up to 31 December 2005
01 Mar 2006 363s Return made up to 03/02/06; full list of members
31 May 2005 AA Accounts for a small company made up to 31 December 2004
25 Feb 2005 363s Return made up to 03/02/05; full list of members
25 Feb 2005 363(287) Registered office changed on 25/02/05
28 Sep 2004 AA Accounts for a small company made up to 31 December 2003
06 Feb 2004 363s Return made up to 03/02/04; full list of members
06 Jan 2004 225 Accounting reference date shortened from 29/02/04 to 31/12/03
04 Sep 2003 288a New director appointed
04 Sep 2003 288b Director resigned
02 Sep 2003 287 Registered office changed on 02/09/03 from: 249 west george street glasgow G2 4RB