SODA INNOVATION LIMITED

06761085
CLEEDON HOUSE TUBBS LANE HIGHCLERE NEWBURY BERKSHIRE RG209RB

Documents

Documents
Date Category Description Pages
18 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
29 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
20 May 2012 officers Termination of appointment of director (Geraldine Victoria Mccosker-Smith) 1 Buy now
20 May 2012 officers Termination of appointment of secretary (Geraldine Victoria Mccosker-Smith) 1 Buy now
15 Jan 2012 annual-return Annual Return 4 Buy now
17 Dec 2011 accounts Annual Accounts 4 Buy now
19 Mar 2011 officers Appointment of secretary (Miss Geraldine Victoria Mccosker-Smith) 1 Buy now
19 Mar 2011 officers Termination of appointment of secretary (Michael Smith) 1 Buy now
19 Mar 2011 officers Appointment of director (Miss Geraldine Victoria Mccosker-Smith) 2 Buy now
19 Mar 2011 officers Termination of appointment of director (Michael Smith) 1 Buy now
12 Dec 2010 annual-return Annual Return 5 Buy now
12 Dec 2010 officers Change of particulars for director (Mrs Ann Elizabeth Porter) 2 Buy now
24 Nov 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Aug 2010 accounts Annual Accounts 4 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Michael Lyans Smith) 1 Buy now
19 May 2009 officers Director's Change of Particulars / ann macfadyen / 18/05/2009 / Surname was: macfadyen, now: porter 1 Buy now
28 Nov 2008 incorporation Incorporation Company 13 Buy now