IN THE SUMMERTIME LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 STRUCK OFF AND DISSOLVED

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM C/O C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD DORSET / 17/06/2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL COLE

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY BRITTA DORSET

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HENDRI HELDERS / 12/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 98 OYSTER WHARF 18 LOMBARD ROAD BATTERSEA LONDON SW11 3RR ENGLAND

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MR MICHAEL MAURICE COLE

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HENDRI HELDERS / 15/10/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW

View Document

07/10/107 October 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD HENDRI HELDERS / 18/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR GERARD HENDRI HELDERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: G OFFICE CHANGED 18/02/04 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 128 POOLE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9EF

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 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