S D E REALISATIONS LTD

Company Documents

DateDescription
02/01/142 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013

View Document

23/11/1223 November 2012 COMPANY NAME CHANGED SOUTH DEVON ELECTRICS LIMITED
CERTIFICATE ISSUED ON 23/11/12

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
UNIT 1 A COVENTRY FARM ESTATE
NEWTON ROAD
TORQUAY
DEVON
TQ2 7HX
ENGLAND

View Document

05/11/125 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/125 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/125 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
PETITOR HOUSE
NICHOLSON ROAD
TORQUAY
DEVON
TQ2 7TD

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
UNIT 1A COVENTRY FARM ESTATE
NEWTON ROAD
TORQUAY
DEVON
TQ2 7HX
ENGLAND

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY TW SECRETARIAL LIMITED

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

16/02/1116 February 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES JEFFERY / 20/10/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES JEFFERY / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 01/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / P H & S LIMITED / 01/04/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 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