SOMEC LIMITED

03194382
1ST FLOOR 15 COLMORE ROW CATHEDRAL CUORT BIRMINGHAM B3 2BH

Documents

Documents
Date Category Description Pages
06 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
28 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
05 Dec 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 18 Buy now
08 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Aug 2012 resolution Resolution 1 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
04 May 2011 officers Change of particulars for director (Mr Stephen Oldroyd) 2 Buy now
04 May 2011 officers Change of particulars for secretary (Rachel Oldroyd) 1 Buy now
13 Sep 2010 accounts Annual Accounts 4 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
22 Jun 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
17 Feb 2009 accounts Annual Accounts 4 Buy now
07 May 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 4 Buy now
23 May 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 9 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: unit 4 calder house calder vale ind est wakefield west yorkshire WF1 5PE 1 Buy now
25 May 2006 annual-return Return made up to 03/05/06; full list of members 6 Buy now
15 Mar 2006 accounts Annual Accounts 4 Buy now
27 Jun 2005 annual-return Return made up to 03/05/05; full list of members 3 Buy now
04 Mar 2005 accounts Annual Accounts 4 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2004 annual-return Return made up to 03/05/04; full list of members 6 Buy now
17 Apr 2004 accounts Annual Accounts 10 Buy now
13 May 2003 annual-return Return made up to 03/05/03; full list of members 7 Buy now
04 Apr 2003 accounts Annual Accounts 14 Buy now
01 May 2002 annual-return Return made up to 03/05/02; full list of members 6 Buy now
12 Dec 2001 accounts Annual Accounts 11 Buy now
10 May 2001 annual-return Return made up to 03/05/01; full list of members 6 Buy now
08 Mar 2001 accounts Annual Accounts 6 Buy now
11 Jan 2001 address Registered office changed on 11/01/01 from: 63 howard crescent durkar wakefield west yorkshire WF4 3AJ 1 Buy now
09 May 2000 annual-return Return made up to 03/05/00; full list of members 6 Buy now
31 Mar 2000 accounts Annual Accounts 6 Buy now
13 May 1999 annual-return Return made up to 03/05/99; full list of members 6 Buy now
14 Dec 1998 accounts Annual Accounts 8 Buy now
14 May 1998 annual-return Return made up to 03/05/98; full list of members 6 Buy now
18 Dec 1997 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 1997 accounts Annual Accounts 8 Buy now
30 Jun 1997 officers Secretary's particulars changed 1 Buy now
24 Jun 1997 annual-return Return made up to 03/05/97; full list of members 6 Buy now
19 Jun 1996 capital Ad 04/05/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 May 1996 incorporation Incorporation Company 15 Buy now