CONCENTRIC (SUTTON) LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 ALTER ARTICLES 13/07/2011

View Document

04/06/104 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 29 GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8HZ

View Document

15/06/0615 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: PRIORY ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7LH

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: PRIORY ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 7LH

View Document

21/06/0121 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: COLESHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AZ

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/11/002 November 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/11/002 November 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

02/11/002 November 2000 REREGISTRATION PLC-PRI 24/10/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 CONVE 21/03/00

View Document

27/04/0027 April 2000 CONVE 21/03/00

View Document

14/04/0014 April 2000 ADOPTARTICLES21/03/00

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 21/03/00

View Document

06/04/006 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 30/09/99

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED NEW SUTTON PLC CERTIFICATE ISSUED ON 13/11/98

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

18/08/9818 August 1998 CONVE 03/08/98

View Document

18/08/9818 August 1998 ADOPT MEM AND ARTS 03/08/98

View Document

18/08/9818 August 1998 £ NC 50000/1609233 03/0

View Document

18/08/9818 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98

View Document

18/08/9818 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/98

View Document

18/08/9818 August 1998 VARYING SHARE RIGHTS AND NAMES 03/08/98

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 Application to commence business

View Document

03/08/983 August 1998 APPLICATION COMMENCE BUSINESS

View Document

03/08/983 August 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/07/9828 July 1998 COMPANY NAME CHANGED GLIDEDATA PLC CERTIFICATE ISSUED ON 28/07/98

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 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