- Company Overview for SONERDEX LIMITED (SC333618)
- Filing history for SONERDEX LIMITED (SC333618)
- People for SONERDEX LIMITED (SC333618)
- More for SONERDEX LIMITED (SC333618)
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) |
---|---|---|---|
24 Apr 2013 | TM02 | Termination of appointment of Peterkins Services Limited as a secretary | |
24 Apr 2013 | AP03 | Appointment of Dr Sharon Williams as a secretary | |
24 Apr 2013 | AD01 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR on 24 April 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Ian Bryson as a director | |
15 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Mar 2012 | TM01 | Termination of appointment of Jinglan Zhang as a director | |
09 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
25 Jul 2011 | AP01 | Appointment of Dr Sharon Elizabeth Williams as a director | |
25 Jul 2011 | AP01 | Appointment of Jinglan (Pamela) Zhang as a director | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Mar 2011 | TM01 | Termination of appointment of William Rustrick as a director | |
08 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
28 Sep 2010 | AP04 | Appointment of Peterkins Services Limited as a secretary | |
28 Sep 2010 | AD01 | Registered office address changed from Roslin Biocentre Wallace Building Roslin Edinburgh Midlothian EH25 9PP on 28 September 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for William Paul Rustrick on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John Gilbert Millican on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Dr Ian Malcolm Mackinnon on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Dr Ian Bryson on 3 December 2009 | |
28 Aug 2009 | 288c | Director's change of particulars / jock millican / 24/08/2009 | |
27 Aug 2009 | 288a | Director appointed ian malcolm mackinnon | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |