SQM WORKPLACE LIMITED

Company Documents

DateDescription
06/12/106 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/09/106 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS AL1 1HD

View Document

11/11/0911 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/11/0911 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/11/0911 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD HERTFORDSHIRE AL10 0SP

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GABOR TOTH / 30/09/2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PUGH / 30/09/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 COMPANY NAME CHANGED HUSSAR TRADING (UK) LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: C/O LOVETTS BRIDGE HOUSE 25 FILDDLEBRIDGE LANE, HATFIELD HERTFORDSHIRE AL10 0SP

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 S366A DISP HOLDING AGM 18/02/03

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/021 October 2002 Incorporation

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