S.O.S. ELECTRONIC SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04960359 |
Category | Private Limited Company |
Incorporated | 11 Nov 2003 |
Age | 20 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2013 |
Years | 10 years, 6 months, 2 days |
SUMMARY
S.O.S. ELECTRONIC SERVICES LIMITED is an dissolved private limited company with number 04960359. It was incorporated 20 years, 6 months, 17 days ago, on 11 November 2003 and it was dissolved 10 years, 6 months, 2 days ago, on 26 November 2013. The company address is 8 Melrose Avenue, Farnborough, GU14 9UL, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Heather Dawn Smith
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-17
Old address: 19 Stubbs Moor Road Farnborough Hampshire GU14 8RH
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Heather Dawn Smith
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from 8 tavistock gardens farnborough hampshire GU14 8DB
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary heather smith
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director leondra moran
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: 36 ballard road camberley surrey GU15 4AA
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: 15 carmarthan close, cove farmborough hampshire GU14 8TJ
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/03/04
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 FIRMIN AVENUE,MAIDSTONE,ME17 4NN
Number: | 10037129 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHUBB UNDERWRITING AGENCIES LIMITED
100 LEADENHALL STREET,LONDON,EC3A 3BP
Number: | 02287773 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MILLARDS CLOSE,BEDFORD,MK45 1AS
Number: | 03751831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POOLE STREET,LONDON,N1 5EA
Number: | 08584512 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ELMHURST ROAD,GOSPORT,PO12 1PG
Number: | 10247250 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMON LANE,BROUGH,HU15 2RD
Number: | 05668085 |
Status: | ACTIVE |
Category: | Private Limited Company |