Advanced company searchLink opens in new window

SONOTECH LIMITED

Company number 03828326

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2014 CH03 Secretary's details changed for Pauline Droy on 7 January 2014
27 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2012 CC04 Statement of company's objects
06 Dec 2012 TM01 Termination of appointment of David Hadfield as a director
07 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2011 AP01 Appointment of Mr Jim Andrews as a director
19 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 August 2011
24 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2011
11 Jul 2011 TM01 Termination of appointment of Donald Gormley as a director
15 Mar 2011 AD01 Registered office address changed from 271 Regent Street London W1B 2ES on 15 March 2011
14 Mar 2011 TM02 Termination of appointment of Robert Kennedy as a secretary
14 Mar 2011 AP03 Appointment of Pauline Droy as a secretary
08 Feb 2011 CH01 Director's details changed for Ian Jack on 1 February 2011
08 Feb 2011 CH01 Director's details changed for Ian Jack on 1 February 2011
07 Feb 2011 CH01 Director's details changed for Donald Gormley on 1 February 2011
07 Jan 2011 AA Accounts for a dormant company made up to 31 December 2009
24 Nov 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
24 Nov 2010 TM01 Termination of appointment of William Gibb as a director
23 Dec 2009 AP01 Appointment of William Ian Alexander Gibb as a director
15 Dec 2009 AP01 Appointment of Ian Jack as a director
26 Nov 2009 AP03 Appointment of Robert Lewis Kennedy as a secretary