Download leads from Nexok and grow your business. Find out more

Sodesm International Limited

Documents

Total Documents61
Total Pages271

Filing History

11 September 2010Final Gazette dissolved via compulsory strike-off
11 June 2010Return of final meeting in a members' voluntary winding up
2 March 2010First Gazette notice for compulsory strike-off
26 February 2010Appointment of a voluntary liquidator
26 February 2010Resolution insolvency:special resolution "in specie"
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
26 February 2010Declaration of solvency
26 February 2010Resolution insolvency:ordinary resolution "books,records,etc.,"
26 January 2010Director's details changed for Mr Anthony John Thompson on 1 October 2009
26 January 2010Director's details changed for Mr Anthony John Thompson on 1 October 2009
15 January 2010Director's details changed for Robert Henry Stuart on 1 October 2009
15 January 2010Director's details changed for Robert Henry Stuart on 1 October 2009
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-09
  • GBP 2
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2009-10-09
  • GBP 2
2 November 2008Full accounts made up to 31 December 2007
7 October 2008Return made up to 04/10/08; full list of members
2 November 2007Full accounts made up to 31 December 2006
4 October 2007Return made up to 04/10/07; full list of members
2 March 2007Director resigned
2 March 2007New director appointed
3 January 2007Full accounts made up to 31 December 2005
4 October 2006Return made up to 04/10/06; full list of members
4 February 2006Full accounts made up to 31 December 2004
7 November 2005Delivery ext'd 3 mth 31/12/04
4 October 2005Return made up to 04/10/05; full list of members
31 October 2004Full accounts made up to 31 December 2003
13 October 2004Return made up to 04/10/04; full list of members
4 February 2004Full accounts made up to 31 December 2002
28 October 2003Delivery ext'd 3 mth 31/12/02
13 October 2003Return made up to 04/10/03; full list of members
3 April 2003Full accounts made up to 31 December 2001
9 October 2002Return made up to 04/10/02; full list of members
25 September 2002Delivery ext'd 3 mth 31/12/01
2 February 2002Full accounts made up to 31 December 2000
12 October 2001Delivery ext'd 3 mth 31/12/00
9 October 2001Return made up to 04/10/01; full list of members
2 February 2001Full accounts made up to 31 December 1999
24 January 2001Secretary's particulars changed
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE
1 November 2000Delivery ext'd 3 mth 31/12/99
12 October 2000Return made up to 04/10/00; full list of members
3 February 2000Full accounts made up to 31 December 1998
25 October 1999Delivery ext'd 3 mth 31/12/98
13 October 1999Return made up to 04/10/99; full list of members
19 March 1999Director's particulars changed
19 March 1999Director's particulars changed
3 November 1998Full accounts made up to 31 December 1997
30 June 1998Company name changed power corporation international LIMITED\certificate issued on 01/07/98
7 November 1997Return made up to 04/10/97; no change of members
10 July 1997Accounts for a dormant company made up to 31 December 1996
4 May 1997Director resigned
26 October 1996Return made up to 04/10/96; full list of members
30 September 1996New director appointed
25 September 1996New director appointed
12 June 1996Accounting reference date notified as 31/12
16 April 1996Director resigned
16 April 1996Director resigned
16 April 1996New director appointed
13 February 1996New director appointed
20 December 1995Memorandum and Articles of Association
15 December 1995Company name changed templeco 282 LIMITED\certificate issued on 15/12/95
Sign up now to grow your client base. Plans & Pricing