SONDEX GROUP: Filings
Overview
| Company Name | SONDEX GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04423955 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SONDEX GROUP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Matthew William John Corbin as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration from a private limited company to a private unlimited company | 4 pages | RR05 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Koorosh Hojatollah Taleghani as a director | 2 pages | AP01 | ||||||||||
Appointment of James Alan Junker as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6AB on Nov 12, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Appointment of Matthew William John Corbin as a director | 3 pages | AP01 | ||||||||||
Appointment of Ahmed Farhan Moghal as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Hilary Anne Wake as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Conrad Palmer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Jun 22, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Everett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alyson Clark as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Brian Conrad Palmer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
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