SOGAS LTD



Company Documents

DateDescription
09/08/139 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2013

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4AG ENGLAND

View Document

05/07/125 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/07/125 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/125 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/05/1021 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON O'DONNELL / 24/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MANDY O'DONNELL / 24/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 38 ALWYNE GROVE SHIPTON ROAD YORK NORTH YORKSHIRE YO30 5RT

View Document

16/06/0916 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document



02/09/082 September 2008 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/05/0710 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 30/04/07 TOTAL EXEMPTION FULL

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FIRST GAZETTE

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 71 MILL LANE WIGGINTON YORK YO32 2QA

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company