SORVEN LIMITED: Filings - Page 2
Overview
Company Name | SORVEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01282725 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SORVEN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Jul 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Sorven Holdings Ltd on Jun 12, 2013 | 1 pages | CH02 | ||||||||||||||
Certificate of change of name Company name changed sorven aviation LIMITED\certificate issued on 12/06/13 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Ignace Emiel Marie Maurice Bogaert on Aug 15, 2012 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr. Christopher Malcolm Alexander Holliday on Aug 15, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||||||
Annual return made up to Jul 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2010
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 20, 2011
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Annual return made up to Jul 21, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Sorven Holdings Ltd on Jul 21, 2010 | 2 pages | CH02 | ||||||||||||||
Director's details changed for Mr. Christopher Malcolm Alexander Holliday on Jul 21, 2010 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Anne Louisa Philip Mann as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Annette Reynolds as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0