SONOVISION-ITEP UK LTD

07036152
1 AVENUE ONE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HB

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
27 Nov 2012 officers Termination of appointment of director (Jean-Michel Riou) 1 Buy now
27 Nov 2012 officers Termination of appointment of director (Franck Laisne) 1 Buy now
11 Oct 2012 annual-return Annual Return 6 Buy now
10 Oct 2012 officers Change of particulars for director (Franck Jean-Paul Raymond Laisne) 2 Buy now
10 Oct 2012 officers Change of particulars for director (Mr Jean-Michel Riou) 2 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Ovalsec Limited) 2 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2011 annual-return Annual Return 7 Buy now
28 Jun 2011 accounts Annual Accounts 7 Buy now
03 Nov 2010 annual-return Annual Return 16 Buy now
27 Oct 2009 resolution Resolution 16 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Oct 2009 officers Termination of appointment of director (Oval Nominees Limited) 2 Buy now
27 Oct 2009 officers Appointment of director (Blaise Galante) 3 Buy now
27 Oct 2009 officers Appointment of director (Franck Laisne) 3 Buy now
27 Oct 2009 officers Appointment of director (Laurent Gautret) 3 Buy now
05 Oct 2009 incorporation Incorporation Company 23 Buy now