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

Soundtex Floors Ltd

Documents

Total Documents70
Total Pages249

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off
8 March 2016Final Gazette dissolved via voluntary strike-off
22 December 2015First Gazette notice for voluntary strike-off
22 December 2015First Gazette notice for voluntary strike-off
10 December 2015Application to strike the company off the register
10 December 2015Application to strike the company off the register
30 November 2015Termination of appointment of Bruce James Hamilton as a director on 5 April 2014
30 November 2015Termination of appointment of Tomasz Wrobel as a director on 4 October 2015
30 November 2015Termination of appointment of Bruce James Hamilton as a director on 5 April 2014
30 November 2015Termination of appointment of Tomasz Wrobel as a director on 4 October 2015
22 October 2015Director's details changed for Mr Bruce James Hamilton on 22 October 2015
22 October 2015Director's details changed for Mr Bruce James Hamilton on 22 October 2015
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
26 September 2013Accounts for a small company made up to 31 December 2012
26 September 2013Accounts for a small company made up to 31 December 2012
1 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012
1 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012
1 November 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
9 August 2012Accounts for a small company made up to 31 December 2011
9 August 2012Accounts for a small company made up to 31 December 2011
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
16 May 2011Accounts for a small company made up to 31 December 2010
16 May 2011Accounts for a small company made up to 31 December 2010
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
26 April 2010Accounts for a small company made up to 31 December 2009
26 April 2010Accounts for a small company made up to 31 December 2009
16 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009
16 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
27 October 2009Director's details changed for James Burns Hamilton on 3 October 2008
27 October 2009Director's details changed for James Burns Hamilton on 3 October 2008
27 October 2009Director's details changed for James Burns Hamilton on 3 October 2008
10 October 2009Appointment of Bruce James Hamilton as a director
10 October 2009Appointment of Bruce James Hamilton as a director
11 February 2009Director appointed tomaz wrobel
11 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009
11 February 2009Director appointed tomaz wrobel
11 February 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009
4 February 2009Ad 03/10/08\gbp si 99@1=99\gbp ic 1/100\
4 February 2009Ad 03/10/08\gbp si 99@1=99\gbp ic 1/100\
26 January 2009Director appointed james burns hamilton
26 January 2009Director appointed james burns hamilton
3 October 2008Registered office changed on 03/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
3 October 2008Appointment terminated director james mcmeekin
3 October 2008Incorporation
3 October 2008Appointment terminated director james mcmeekin
3 October 2008Appointment terminated secretary cosec LIMITED
3 October 2008Appointment terminated director cosec LIMITED
3 October 2008Appointment terminated director cosec LIMITED
3 October 2008Registered office changed on 03/10/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
3 October 2008Appointment terminated secretary cosec LIMITED
3 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing