S. P. SURFACE FINISHERS LTD

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2018:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM KNIGHT HOUSE 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA ENGLAND

View Document

09/11/169 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/169 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/11/169 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

01/04/161 April 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 73 BUCKINGHAM AVENUE TRADING ESTATE BUCKINGHAM AVENUE SLOUGH SL1 4PN ENGLAND

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM BLACKFRIARS CHAMBERS BLACKFRIARS STREET KING'S LYNN NORFOLK PE30 1NY ENGLAND

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053325520001

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL BACCHUS

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID ROY HOWICK

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY SARAH PHELAN

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES PHELAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

02/03/112 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 102

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AMBROSE PHELAN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL AUGUSTIN BACCHUS / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD SMITH / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY DEEKAY ACCOUNTING SOLUTIONS LTD

View Document

18/08/0918 August 2009 SECRETARY APPOINTED SARAH BRIDGET PHELAN

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED JOEL AUGUSTIN BACCHUS

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/094 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 502-503 IPSWICH ROAD TRADING ESTATE SLOUGH BERKSHIRE SL1 4EP

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 502-503 IPSWICH ROAD TRADING ESTATE SLOUGH BERKSHIRE SL1 4EP

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM C/O DEEKAY ACCOUNTING SOLUTIONS LIMITED 2ND FLOOR 198A NORTHOLT ROAD SOUTH HARROW MIDDLESEXHA2 0EN

View Document

24/09/0824 September 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 SECRETARY APPOINTED DEEKAY ACCOUNTING SOLUTIONS LTD

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: C/O DEEKAY ACCOUNTING SOLUTIONS LIMITED 2ND FLOOR BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT

View Document

11/04/0711 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: C/O CALDER MARSHALL & CO ST LAURENCE WAY SLOUGH BERKSHIRE SL1 2BW

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 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